Name: | TIGER TOUR, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Nov 2015 (9 years ago) |
Entity Number: | 4854660 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TIGER TOUR, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-04 | 2023-11-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-11-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-11-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-03-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-03-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-11-24 | 2017-03-06 | Address | 468 BROADWAY, SUITE C, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231102002074 | 2023-11-02 | BIENNIAL STATEMENT | 2023-11-01 |
211101003696 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
191104061463 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
SR-73671 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-73670 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171106006434 | 2017-11-06 | BIENNIAL STATEMENT | 2017-11-01 |
170306000113 | 2017-03-06 | CERTIFICATE OF CHANGE | 2017-03-06 |
151124000549 | 2015-11-24 | APPLICATION OF AUTHORITY | 2015-11-24 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State