TIGER LEASING, LLC
Headquarter
Name: | TIGER LEASING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Jun 1999 (26 years ago) |
Entity Number: | 2392126 |
ZIP code: | 06840 |
County: | New York |
Place of Formation: | New York |
Address: | 264 LAUREL ROAD, NEW CANAA, CT, United States, 06840 |
Name | Role | Address |
---|---|---|
STEVEN ROBBIN | Agent | 90 W. BROADWAY #14, NEW YORK, NY, 10007 |
Name | Role | Address |
---|---|---|
TIGER LEASING, LLC | DOS Process Agent | 264 LAUREL ROAD, NEW CANAA, CT, United States, 06840 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-10 | 2025-06-16 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2025-06-10 | 2025-06-16 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-06-19 | 2025-06-10 | Address | 90 W. BROADWAY #14, NEW YORK, NY, 10007, USA (Type of address: Registered Agent) |
2023-06-19 | 2025-06-10 | Address | 264 LAUREL ROAD, NEW CANAA, CT, 06840, USA (Type of address: Service of Process) |
2021-06-03 | 2023-06-19 | Address | 33 W. 19TH STREET, 4TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250616003484 | 2025-06-16 | BIENNIAL STATEMENT | 2025-06-16 |
250610000617 | 2025-06-09 | CERTIFICATE OF CHANGE BY ENTITY | 2025-06-09 |
230619000713 | 2023-06-19 | BIENNIAL STATEMENT | 2023-06-01 |
210603061440 | 2021-06-03 | BIENNIAL STATEMENT | 2021-06-01 |
190603060887 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State