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
Name | Role | Address |
---|---|---|
CHARLES BLINN | Chief Executive Officer | 55 SWEETBRIAR DR., MASTIC, NY, United States, 11950 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 sweetbriar dr, MASTIC, NY, United States, 11950 |
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) |
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