Name: | TIGER 21, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Mar 2002 (23 years ago) |
Entity Number: | 2746648 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1040 Avenue of the Americas, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
TIGER 21 LLC | DOS Process Agent | 1040 Avenue of the Americas, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-22 | 2024-03-13 | Address | 1040 Avenue of the Americas, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2018-09-12 | 2023-05-22 | Address | 1995 BROADWAY, FL 6, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2012-05-14 | 2018-09-12 | Address | 1227 PEQUOT AVE, SOUTHPORT, CT, 06890, USA (Type of address: Service of Process) |
2006-04-11 | 2012-05-14 | Address | 6 EAST 87TH ST, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2002-03-25 | 2006-04-11 | Address | 146 CENTRAL PARK WEST, SUITE 10D, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240313001019 | 2024-03-13 | BIENNIAL STATEMENT | 2024-03-13 |
230522002333 | 2023-05-22 | BIENNIAL STATEMENT | 2022-03-01 |
200331060065 | 2020-03-31 | BIENNIAL STATEMENT | 2020-03-01 |
190425002023 | 2019-04-25 | BIENNIAL STATEMENT | 2018-03-01 |
180912000309 | 2018-09-12 | CERTIFICATE OF CHANGE | 2018-09-12 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State