Search icon

TIGER

Print

Details

Entity Number 1583020

Status Inactive

NameTIGER

CountyNew York

Date of registration 17 Oct 1991 (33 years ago)

Date of dissolution 21 Jul 2000

Legal typeDOMESTIC LIMITED PARTNERSHIP

Place of FormationNew York

Address 101 PARK AVENUE, NEW YORK, NY, United States, 10178

Address ZIP code

DOS Process Agent

Name Role Address

C/O TIGER MANAGEMENT L.L.C.

DOS Process Agent

101 PARK AVENUE, NEW YORK, NY, United States, 10178

History

Start date End date Type Value

1991-10-17

1996-09-10

Address

101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

000721000492

2000-07-21

CERTIFICATE OF CANCELLATION

2000-07-21

960910000137

1996-09-10

CERTIFICATE OF AMENDMENT

1996-09-10

960621000146

1996-06-21

CERTIFICATE OF AMENDMENT

1996-06-21

950411000177

1995-04-11

CERTIFICATE OF AMENDMENT

1995-04-11

940524000095

1994-05-24

CERTIFICATE OF AMENDMENT

1994-05-24

911017000400

1991-10-17

CERTIFICATE OF ADOPTION

1991-10-17

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts