Search icon

MIP III TIGERFISH (CANADA) GP LLC

Company Details

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

DOS Process Agent

Name Role Address
MIP III TIGERFISH (CANADA) GP LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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