Name: | MIP III TIGERFISH (CANADA) GP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Jan 2016 (9 years ago) |
Date of dissolution: | 08 Jan 2021 |
Entity Number: | 4876271 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MIP III TIGERFISH (CANADA) GP LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-01-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-01-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-01-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-05-24 | 2017-01-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-05-24 | 2017-01-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-01-11 | 2016-05-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-01-11 | 2016-05-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210108000398 | 2021-01-08 | CERTIFICATE OF TERMINATION | 2021-01-08 |
200103060851 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
SR-74133 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-74134 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180104006698 | 2018-01-04 | BIENNIAL STATEMENT | 2018-01-01 |
170130000072 | 2017-01-30 | CERTIFICATE OF CHANGE | 2017-01-30 |
160524000706 | 2016-05-24 | CERTIFICATE OF CHANGE | 2016-05-24 |
160329000230 | 2016-03-29 | CERTIFICATE OF PUBLICATION | 2016-03-29 |
160111000581 | 2016-01-11 | APPLICATION OF AUTHORITY | 2016-01-11 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State