Name: | TIGERRISK PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Sep 2008 (16 years ago) |
Entity Number: | 3727038 |
ZIP code: | 10011 |
County: | Nassau |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
TIGERRISK PARTNERS LLC | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-30 | 2024-09-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-04-30 | 2024-09-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2019-01-28 | 2024-04-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-09-04 | 2024-04-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-02-10 | 2018-09-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-02-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-09-30 | 2010-02-10 | Address | 1 CORPORATE DRIVE, SUITE 715, SHELTON, CT, 06484, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240905001861 | 2024-09-05 | BIENNIAL STATEMENT | 2024-09-05 |
240430022605 | 2024-04-29 | CERTIFICATE OF AMENDMENT | 2024-04-29 |
220901003312 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
200901062017 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
SR-50850 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180904008190 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160901006788 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140903007069 | 2014-09-03 | BIENNIAL STATEMENT | 2014-09-01 |
140418006210 | 2014-04-18 | BIENNIAL STATEMENT | 2012-09-01 |
100930002160 | 2010-09-30 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 21 Feb 2025
Sources: New York Secretary of State