Search icon

TIGER TOUR, LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
TIGER TOUR, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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