Name: | TIGER MOWERS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 2019 (6 years ago) |
Date of dissolution: | 14 Nov 2022 |
Entity Number: | 5580377 |
ZIP code: | 10005 |
County: | Dutchess |
Place of Formation: | Nevada |
Foreign Legal Name: | TIGER CORPORATION |
Fictitious Name: | TIGER MOWERS |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 1627 E. Walnut, Seguin, TX, United States, 78155 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SHAWN T. CLEARY | Chief Executive Officer | 1627 E. WALNUT, SEGUIN, TX, United States, 78155 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-01 | 2022-11-14 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-07-01 | 2022-11-14 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221114001163 | 2022-11-14 | CERTIFICATE OF TERMINATION | 2022-11-14 |
211007002187 | 2021-10-07 | BIENNIAL STATEMENT | 2021-10-07 |
190701000486 | 2019-07-01 | APPLICATION OF AUTHORITY | 2019-07-01 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State