Search icon

OFFICETIGER LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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