Name: | TIGON TRAVEL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 2008 (17 years ago) |
Entity Number: | 3647899 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 16 W 32ND ST, RM 503, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LINDA KYUNG LEE | Chief Executive Officer | 16 W 32ND ST, RM 503, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
LINDA K LEE | DOS Process Agent | 16 W 32ND ST, RM 503, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 16 W 32ND ST, RM 404, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-01 | Address | 16 W 32ND ST, RM 503, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2020-03-04 | 2024-03-01 | Address | 16 W 32ND ST, RM 404, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2016-08-22 | 2020-03-04 | Address | 333 SYLVAN AVE. STE 211, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process) |
2010-06-01 | 2024-03-01 | Address | 16 W 32ND ST, RM 404, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2010-06-01 | 2016-08-22 | Address | 248 W 35TH ST, STE 1200, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-03-21 | 2010-06-01 | Address | 45 WEST 34TH STREET, STE 701, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-03-21 | 2024-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301052788 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220920002816 | 2022-09-20 | BIENNIAL STATEMENT | 2022-03-01 |
200304061655 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180410006131 | 2018-04-10 | BIENNIAL STATEMENT | 2018-03-01 |
160822006193 | 2016-08-22 | BIENNIAL STATEMENT | 2016-03-01 |
120503002512 | 2012-05-03 | BIENNIAL STATEMENT | 2012-03-01 |
100601002463 | 2010-06-01 | BIENNIAL STATEMENT | 2010-03-01 |
080321000433 | 2008-03-21 | CERTIFICATE OF INCORPORATION | 2008-03-21 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State