Search icon

TIGER LILY VENTURES, CORP.

Headquarter

Company Details

Name: TIGER LILY VENTURES, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1970 (55 years ago)
Entity Number: 293923
ZIP code: 10941
County: Sullivan
Place of Formation: New York
Address: 90 CRYSTAL RUN RD, STE 404, MIDDLETOWN, NY, United States, 10941
Principal Address: NORMAN J KRINEY JR, 9 PARKWAY, GOSHEN, NY, United States, 10924

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NORMAN J KRINEY JR Chief Executive Officer 9 PARKWAY, GOSHEN, NY, United States, 10924

DOS Process Agent

Name Role Address
BULL MORREALE & JUDELSON PC DOS Process Agent 90 CRYSTAL RUN RD, STE 404, MIDDLETOWN, NY, United States, 10941

Links between entities

Type:
Headquarter of
Company Number:
0239747
State:
CONNECTICUT

History

Start date End date Type Value
2000-09-28 2004-09-22 Address 6 PLEASANT RIDGE RUN, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office)
1998-02-04 1998-03-05 Name GOSHEN REAL ESTATE CORP.
1996-08-22 2000-09-28 Address PO BOX 496, GREYCOURT AVE, CHESTER, NY, 10918, USA (Type of address: Principal Executive Office)
1996-08-22 2004-09-22 Address 6 PLEASANT RIDGE RUN, GOSHEN, NY, 10940, USA (Type of address: Chief Executive Officer)
1996-08-22 2004-09-22 Address MR CHARLES JUDELSON, 12 ROBERTS ST, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121105002068 2012-11-05 BIENNIAL STATEMENT 2012-08-01
100811002056 2010-08-11 BIENNIAL STATEMENT 2010-08-01
080812002399 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060810002467 2006-08-10 BIENNIAL STATEMENT 2006-08-01
040922002527 2004-09-22 BIENNIAL STATEMENT 2004-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State