TIGERLAND-FOXLAND OF NY, INC.

Name: | TIGERLAND-FOXLAND OF NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 2002 (23 years ago) |
Entity Number: | 2757644 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 463 7TH AVE, SUITE 1501, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 463 7TH AVE, SUITE 1501, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
DAVID LANDAV | Chief Executive Officer | 463 7TH AVE, SUITE 1501, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-23 | 2018-09-24 | Address | 1359 BROADWAY / SUITE 912, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2010-04-23 | 2018-09-24 | Address | 1359 BROADWAY / SUITE 912, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2010-04-23 | 2018-09-24 | Address | 1359 BROADWAY / SUITE 912, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2008-04-03 | 2010-04-23 | Address | 1359 BROADWAY, STE 706, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2008-04-03 | 2010-04-23 | Address | 1359 BROADWAY, STE 706, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180924002025 | 2018-09-24 | BIENNIAL STATEMENT | 2018-04-01 |
100423002765 | 2010-04-23 | BIENNIAL STATEMENT | 2010-04-01 |
080403002374 | 2008-04-03 | BIENNIAL STATEMENT | 2008-04-01 |
020422000709 | 2002-04-22 | CERTIFICATE OF INCORPORATION | 2002-04-22 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State