Search icon

Tygris Asset Finance, Inc.

Company Details

Name: Tygris Asset Finance, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 28 Jul 2008 (17 years ago)
Date of Dissolution: 22 Feb 2022 (3 years ago)
Date of Status Change: 22 Feb 2022 (3 years ago)
Identification Number: 000484854
Place of Formation: DELAWARE
Principal Address: 10 WATERVIEW BOULEVARD, PARSIPPANY, NJ, 07054, USA
Mailing Address: 301 WEST BAY STREET 25TH FLOOR, JACKSONVILLE, FL, 32202, USA
Purpose: TO ENGAGE IN ANY LAWFUL ACT OR ACTIVITY FOR WHICH CORPORATIONS MAY BE ORGANIZED UNDER THE DELAWARE GENERAL CORPORATION LAW

Industry & Business Activity

NAICS

522298 All Other Nondepository Credit Intermediation

This U.S. industry comprises establishments primarily engaged in providing nondepository credit (except credit card issuing, sales financing, consumer lending, real estate credit, international trade financing, and secondary market financing). Examples of types of lending in this industry are short-term inventory credit, agricultural lending (except real estate and sales financing), and consumer cash lending secured by personal property. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

TREASURER

Name Role Address
SWARUP PATRA TREASURER 10 WATERVIEW BLVD PARSIPANNY, NJ 07054 USA

CEO

Name Role Address
STEVEN J FISCHER CEO 10 WATERVIEW BLVD PARSIPANNY, NJ 07054 USA

CFO

Name Role Address
STEVEN POTTS CFO 10 WATERVIEW BLVD PARSIPANNY, NJ 07054 USA

SECRETARY

Name Role Address
WILLIAM CAREY SECRETARY 10 WATERVIEW BOULEVARD PARSIPPANY, NJ 07054 USA

DIRECTOR

Name Role Address
STEVEN J. FISCHER DIRECTOR 10 WATERVIEW BLVD. PARSIPANNY, NJ 07054 USA
JOHN PATAKY DIRECTOR 10 WATERVIEW BLVD PARSIPANNY, NJ 07054 USA

Filings

Number Name File Date
202211416650 Application for Certificate of Withdrawal 2022-02-22
202192387820 Annual Report 2021-02-22
202034139020 Annual Report 2020-02-11
201987867370 Annual Report 2019-02-28
201857790740 Annual Report 2018-02-07
201731056830 Annual Report 2017-01-30
201693037920 Annual Report 2016-02-24
201554959170 Annual Report 2015-02-12
201433800470 Annual Report 2014-01-22
201312182880 Annual Report 2013-02-21

Date of last update: 13 Oct 2024

Sources: Rhode Island Department of State