Name: | TIG HOLDING NY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 May 2011 (14 years ago) |
Date of dissolution: | 16 Nov 2015 |
Entity Number: | 4093941 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-19 | 2019-01-28 | Address | 111 EIGHTH AVE, NY, NY, 10011, USA (Type of address: Service of Process) |
2011-05-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-05-13 | 2011-08-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-57488 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-57489 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
151116000561 | 2015-11-16 | ARTICLES OF DISSOLUTION | 2015-11-16 |
110819000241 | 2011-08-19 | CERTIFICATE OF MERGER | 2011-08-31 |
110513000118 | 2011-05-13 | ARTICLES OF ORGANIZATION | 2011-05-13 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State