Name: | OFFICETIGER GLOBAL REAL ESTATE SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Apr 2006 (19 years ago) |
Date of dissolution: | 16 Jan 2015 |
Entity Number: | 3351132 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | LEGAL DEPT, 111 S WACKER DR, CHICAGO, IL, United States, 60606 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TOM JUHASE | Chief Executive Officer | 255 GREENWICH, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-15 | 2014-04-10 | Address | 75 PARK PL, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2006-04-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-04-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-43733 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-43732 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150116000269 | 2015-01-16 | CERTIFICATE OF TERMINATION | 2015-01-16 |
140410006798 | 2014-04-10 | BIENNIAL STATEMENT | 2014-04-01 |
120418002813 | 2012-04-18 | BIENNIAL STATEMENT | 2012-04-01 |
100331003536 | 2010-03-31 | BIENNIAL STATEMENT | 2010-04-01 |
080415002392 | 2008-04-15 | BIENNIAL STATEMENT | 2008-04-01 |
060420000561 | 2006-04-20 | APPLICATION OF AUTHORITY | 2006-04-20 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State