Name: | TIGER LEGATUS PARTNERS, LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 10 Aug 2009 (16 years ago) |
Date of dissolution: | 18 Oct 2022 |
Entity Number: | 3843217 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | attn: jesse ro, 712 AVE, 9TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
the partnership | DOS Process Agent | attn: jesse ro, 712 AVE, 9TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-04 | 2022-10-20 | Address | ATTN: JESSE RO, 712 AVE, 9TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2014-03-06 | 2019-06-04 | Address | ATTN CHRISTOPHER MARRA, 330 MADISON AVENUE 24TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2009-08-10 | 2014-03-06 | Address | ATTN: JESSE RO, 101 PARK AVENUE, 47TH FLOOR, NEW YORK, NY, 10178, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221020000028 | 2022-10-18 | SURRENDER OF AUTHORITY | 2022-10-18 |
190604000277 | 2019-06-04 | CERTIFICATE OF AMENDMENT | 2019-06-04 |
140306000256 | 2014-03-06 | CERTIFICATE OF AMENDMENT | 2014-03-06 |
091229001000 | 2009-12-29 | CERTIFICATE OF PUBLICATION | 2009-12-29 |
090810000468 | 2009-08-10 | APPLICATION OF AUTHORITY | 2009-08-10 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State