TIGER DESIGN LLC

Name: | TIGER DESIGN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Nov 2017 (8 years ago) |
Entity Number: | 5230996 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 83 East Main Street, Suite B, Smithtown, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
ERIN KAHNIS | Agent | 7 FOX RD, EAST SETAUKET, NY, 11733 |
Name | Role | Address |
---|---|---|
ERIN | DOS Process Agent | 83 East Main Street, Suite B, Smithtown, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-03 | 2025-07-11 | Address | 7 FOX RD, EAST SETAUKET, NY, 11733, USA (Type of address: Registered Agent) |
2025-05-03 | 2025-07-11 | Address | 6 Campus Drive, E Setauket, NY, 11733, USA (Type of address: Service of Process) |
2017-11-07 | 2025-05-03 | Address | 7 FOX RD, EAST SETAUKET, NY, 11733, USA (Type of address: Registered Agent) |
2017-11-07 | 2025-05-03 | Address | 7 FOX RD, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250711000332 | 2025-07-03 | CERTIFICATE OF CHANGE BY ENTITY | 2025-07-03 |
250503000120 | 2025-05-03 | BIENNIAL STATEMENT | 2025-05-03 |
211228000464 | 2021-12-28 | BIENNIAL STATEMENT | 2021-12-28 |
191104060797 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
180330000631 | 2018-03-30 | CERTIFICATE OF PUBLICATION | 2018-03-30 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State