Name: | TIGERLILY RECORDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 2005 (20 years ago) |
Date of dissolution: | 18 Feb 2025 |
Entity Number: | 3174575 |
ZIP code: | 12498 |
County: | Ulster |
Place of Formation: | New York |
Address: | 43 HAPPY CAT LANE, WOODSTOCK, NY, United States, 12498 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHELL WHITE | Chief Executive Officer | 43 HAPPY CAT LANE, WOODSTOCK, NY, United States, 12498 |
Name | Role | Address |
---|---|---|
SHELL WHITE | DOS Process Agent | 43 HAPPY CAT LANE, WOODSTOCK, NY, United States, 12498 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-29 | 2025-02-27 | Address | 43 HAPPY CAT LANE, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer) |
2007-03-29 | 2025-02-27 | Address | 43 HAPPY CAT LANE, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process) |
2005-03-09 | 2007-03-29 | Address | 43 HAPPY CAT LANE, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process) |
2005-03-09 | 2025-02-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250227001931 | 2025-02-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-18 |
090316003320 | 2009-03-16 | BIENNIAL STATEMENT | 2009-03-01 |
070329002456 | 2007-03-29 | BIENNIAL STATEMENT | 2007-03-01 |
050309000513 | 2005-03-09 | CERTIFICATE OF INCORPORATION | 2005-03-09 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State