Name: | TIGER'S NEST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 2015 (10 years ago) |
Entity Number: | 4687327 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Principal Address: | 7 ESSEX ST, APT PHB, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
C/O ERESIDENTAGENT, INC. | DOS Process Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
HE-JUNG MARIE HYON | Chief Executive Officer | 7 ESSEX ST, APT PHB, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-13 | 2025-01-13 | Address | 8383 WILSHIRE BLVD #1000, BEVERLY HILLS, CA, 90211, USA (Type of address: Chief Executive Officer) |
2025-01-13 | 2025-01-13 | Address | 7 ESSEX ST, APT PHB, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2024-02-07 | 2024-02-07 | Address | 8383 WILSHIRE BLVD #1000, BEVERLY HILLS, CA, 90211, USA (Type of address: Chief Executive Officer) |
2024-02-07 | 2025-01-13 | Address | 8383 WILSHIRE BLVD #1000, BEVERLY HILLS, CA, 90211, USA (Type of address: Chief Executive Officer) |
2024-02-07 | 2024-02-07 | Address | 7 ESSEX ST, APT PHB, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113002835 | 2025-01-13 | BIENNIAL STATEMENT | 2025-01-13 |
240207003422 | 2024-01-28 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-28 |
230317001282 | 2023-03-08 | AMENDMENT TO BIENNIAL STATEMENT | 2023-03-08 |
230113004234 | 2023-01-13 | BIENNIAL STATEMENT | 2023-01-01 |
210111061107 | 2021-01-11 | BIENNIAL STATEMENT | 2021-01-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State