Name: | OFFICETIGER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Feb 2000 (25 years ago) |
Entity Number: | 2478911 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-02-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-02-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2006-06-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-06-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-11-04 | 2006-06-08 | Address | 475 FIFTH AVE, 16TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2002-02-21 | 2004-11-04 | Address | 298 FIFTH AVE, 3RD FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2000-02-28 | 2002-02-21 | Address | ATTN: RANDOLPH ALTSCHULER CEO, 605 THIRD AVENUE 26TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201044072 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220118000294 | 2022-01-18 | BIENNIAL STATEMENT | 2022-01-18 |
SR-30773 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-30772 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180207006119 | 2018-02-07 | BIENNIAL STATEMENT | 2018-02-01 |
160202006268 | 2016-02-02 | BIENNIAL STATEMENT | 2016-02-01 |
140206006419 | 2014-02-06 | BIENNIAL STATEMENT | 2014-02-01 |
120322002731 | 2012-03-22 | BIENNIAL STATEMENT | 2012-02-01 |
100201002542 | 2010-02-01 | BIENNIAL STATEMENT | 2010-02-01 |
080128003422 | 2008-01-28 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State