Name: | TIGER SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1999 (26 years ago) |
Entity Number: | 2365271 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 99 SHERWOOD AVENUE, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIGER SUPPLY, INC. | DOS Process Agent | 99 SHERWOOD AVENUE, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
ANTHONY D'AVANZO | Chief Executive Officer | 99 SHERWOOD AVENUE, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-15 | 2021-04-01 | Address | 99 SHERWOOD AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2005-05-17 | 2013-04-15 | Address | 93 FLORIDA STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2005-05-17 | 2013-04-15 | Address | 93 FLORIDA STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2005-05-17 | 2013-04-15 | Address | 93 FLORIDA STREET, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
2001-04-30 | 2005-05-17 | Address | 52 SHERMAN AVE, NORTH MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210401060653 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190411060621 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170404006392 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150401006685 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130415006355 | 2013-04-15 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State