Search icon

TIG ENTERPRISES INC.

Company Details

Name: TIG ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2017 (8 years ago)
Entity Number: 5121406
ZIP code: 11950
County: Suffolk
Place of Formation: New York
Address: 55 sweetbriar dr, MASTIC, NY, United States, 11950
Principal Address: 55 sweetbriar dr., MASTIC, NY, United States, 11950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES BLINN Chief Executive Officer 55 SWEETBRIAR DR., MASTIC, NY, United States, 11950

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 sweetbriar dr, MASTIC, NY, United States, 11950

History

Start date End date Type Value
2025-01-22 2025-01-22 Address 55 SWEETBRIAR DR., MASTIC, NY, 11950, USA (Type of address: Chief Executive Officer)
2025-01-22 2025-01-22 Address 4 KENSINGTON WAY, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-01-22 Address 4 KENSINGTON WAY, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-01-22 Address 55 sweetbriar dr, MASTIC, NY, 11950, USA (Type of address: Service of Process)
2025-01-09 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-08 2025-01-10 Address 4 kensington way, port jefferson station, NY, 11776, USA (Type of address: Service of Process)
2025-01-08 2025-01-10 Address 4 KENSINGTON WAY, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-18 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-18 2025-01-08 Address 55 SWEETBRIAR DR., MASTIC, NY, 11950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250122000258 2025-01-14 AMENDMENT TO BIENNIAL STATEMENT 2025-01-14
250110000536 2025-01-09 CERTIFICATE OF CHANGE BY ENTITY 2025-01-09
250108003437 2025-01-08 BIENNIAL STATEMENT 2025-01-08
170418010214 2017-04-18 CERTIFICATE OF INCORPORATION 2017-04-18

Date of last update: 24 Mar 2025

Sources: New York Secretary of State