Search icon

TIGGS CORP.

Company Details

Name: TIGGS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2015 (10 years ago)
Entity Number: 4773797
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 28 Maple Pl, Unit 564, Manhasset, NY, United States, 11030
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PENNY TIGLIAS Chief Executive Officer 28 MAPLE PL, UNIT 564, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2024-09-16 2024-09-16 Address 28 MAPLE PL, UNIT 564, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2023-06-21 2023-06-21 Address 28 MAPLE PL, UNIT 564, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2023-06-21 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-21 2024-09-16 Address 28 MAPLE PL, UNIT 564, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2023-06-21 2024-09-16 Address 28 Maple Pl, Unit 564, Manhasset, NY, 11030, USA (Type of address: Service of Process)
2015-06-12 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-12 2023-06-21 Address 25 WOODCREST DRIVE, MUTTONTOWN, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240916003828 2024-09-16 CERTIFICATE OF CHANGE BY ENTITY 2024-09-16
230621001323 2023-06-21 BIENNIAL STATEMENT 2023-06-01
221005002051 2022-10-05 BIENNIAL STATEMENT 2021-06-01
150612010114 2015-06-12 CERTIFICATE OF INCORPORATION 2015-06-12

Date of last update: 18 Feb 2025

Sources: New York Secretary of State