Search icon

TIGER CAPITAL, LLC

Company Details

Name: TIGER CAPITAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Mar 1999 (26 years ago)
Entity Number: 2352048
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 105 CHAMBERS STREET, 3RD FLOOR, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 105 CHAMBERS STREET, 3RD FLOOR, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2001-03-13 2007-03-01 Address 157 CHAMBERS ST 10TH FLR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1999-03-03 2001-03-13 Address 90 WEST BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110322002550 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090302002505 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070301002119 2007-03-01 BIENNIAL STATEMENT 2007-03-01
050422002207 2005-04-22 BIENNIAL STATEMENT 2005-03-01
030317002227 2003-03-17 BIENNIAL STATEMENT 2003-03-01
010313002319 2001-03-13 BIENNIAL STATEMENT 2001-03-01
990823000226 1999-08-23 AFFIDAVIT OF PUBLICATION 1999-08-23
990823000221 1999-08-23 AFFIDAVIT OF PUBLICATION 1999-08-23
990303000595 1999-03-03 ARTICLES OF ORGANIZATION 1999-03-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1202939 Insurance 2012-04-13 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 150000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-04-13
Termination Date 2015-10-21
Date Issue Joined 2012-05-18
Pretrial Conference Date 2012-12-14
Section 1441
Sub Section NR
Status Terminated

Parties

Name TIGER CAPITAL, LLC
Role Plaintiff
Name PHL VARIABLE INSURANCE COMPANY
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State