Search icon

OFFICETIGER GLOBAL REAL ESTATE SERVICES INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
TOM JUHASE Chief Executive Officer 255 GREENWICH, NEW YORK, NY, United States, 10007

History

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)

Filings

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