Search icon

TIGER LEGATUS CAPITAL MANAGEMENT, LLC

Company Details

Name: TIGER LEGATUS CAPITAL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Jul 2009 (16 years ago)
Date of dissolution: 18 Oct 2022
Entity Number: 3838062
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 712 FIFTH AVE, 9TH FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE LLC, ATTENTION: JESSE RO DOS Process Agent 712 FIFTH AVE, 9TH FLOOR, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
270609833
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2019-05-30 2022-10-19 Address 712 FIFTH AVE, 9TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-03-06 2019-05-30 Address 330 MADISON AVENUE 24TH FLOOR, ATTN: CHRISTOPHER MARRA, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-07-29 2014-03-06 Address 101 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, 10178, USA (Type of address: Service of Process)
2009-07-27 2011-07-29 Address ATTN: JESSE RO, 101 PARK AVENUE, 47TH FLOOR, NEW YORK, NY, 10178, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221019003600 2022-10-18 SURRENDER OF AUTHORITY 2022-10-18
190530000560 2019-05-30 CERTIFICATE OF AMENDMENT 2019-05-30
140306000369 2014-03-06 CERTIFICATE OF AMENDMENT 2014-03-06
110729002666 2011-07-29 BIENNIAL STATEMENT 2011-07-01
100218000790 2010-02-18 CERTIFICATE OF PUBLICATION 2010-02-18

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-269300.00
Total Face Value Of Loan:
0.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State