Entity Name: | TIGERRISK PARTNERS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Redomesticated |
Date Formed: | 09 Jan 2008 |
Business ALEI: | 0923971 |
Annual report due: | 31 Mar 2021 |
Business address: | 100 FIRST STAMFORD PLACE 4TH FLOOR WEST, STAMFORD, CT, 06902 |
Mailing address: | THE CORPORATION TRUST COMPANY CORPORATION TRUST CENTER 1209 ORANGE ST, WILMINGTON, DE, 19801 |
ZIP code: | 06902 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | CLS-CTARMSEVIDENCE@WOLTERSKLUWER.COM |
NAICS
523120 Securities BrokerageType | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TIGERRISK PARTNERS LLC, MINNESOTA | d5b7d9bc-94d4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | TIGERRISK PARTNERS LLC, ILLINOIS | LLC_03826155 | ILLINOIS |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1476330 | ONE CORPORATE DRIVE, SUITE 715, SHELTON, CT, 06484 | ONE CORPORATE DRIVE, SUITE 715, SHELTON, CT, 06484 | 203-929-6272 | |||||||||
|
Form type | D |
File number | 021-135988 |
Filing date | 2009-11-10 |
File | View File |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TIGERRISK PARTNERS VIP PLAN | 2023 | 261845887 | 2024-10-08 | TIGERRISK PARTNERS, LLC | 53 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
TIGERRISK PARTNERS VIP PLAN | 2022 | 261845887 | 2023-10-12 | TIGERRISK PARTNERS, LLC | 53 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
TIGERRISK PARTNERS VIP PLAN | 2021 | 261845887 | 2022-10-11 | TIGERRISK PARTNERS, LLC | 53 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-10-11 |
Name of individual signing | KIM MICHALKO |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2022-10-11 |
Name of individual signing | KIM MICHALKO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 524210 |
Sponsor’s telephone number | 9522153342 |
Plan sponsor’s address | 100 FIRST STAMFORD PLACE, 4TH FLOOR, STAMFORD, CT, 06902 |
Signature of
Role | Plan administrator |
Date | 2018-06-01 |
Name of individual signing | KIMBERLY MICHALKO |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2018-06-01 |
Name of individual signing | KIMBERLY MICHALKO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 524210 |
Sponsor’s telephone number | 9522153342 |
Plan sponsor’s address | 100 FIRST STAMFORD PLACE, 4TH FLOOR, STAMFORD, CT, 06902 |
Signature of
Role | Plan administrator |
Date | 2017-10-03 |
Name of individual signing | KIMBERLY SCHULTZ |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2017-10-03 |
Name of individual signing | KIMBERLY SCHULTZ |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Business address |
---|---|---|
TIGERRISK HOLDINGSSSSS, LLCROD FOX | Officer | 676 N MICHIGAN AVE, STE 3300, CHICAGO, IL, 60611, United States |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | ALPHA RE RISK MANAGEMENT, LLC | TIGERRISK PARTNERS LLC | 2008-07-01 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006957121 | 2020-08-03 | 2020-08-03 | Domestication | Certificate of Domestication | - |
0006956487 | 2020-07-31 | 2020-08-03 | Merger | Certificate of Merger | - |
0006956613 | 2020-07-31 | 2020-08-03 | Amendment | Restated | - |
0006740858 | 2020-02-04 | - | Annual Report | Annual Report | 2020 |
0006337256 | 2019-01-25 | - | Annual Report | Annual Report | 2019 |
0005995529 | 2018-01-03 | - | Annual Report | Annual Report | 2018 |
0005721854 | 2016-12-20 | - | Annual Report | Annual Report | 2017 |
0005442534 | 2015-12-07 | - | Annual Report | Annual Report | 2016 |
0005233685 | 2014-12-09 | - | Annual Report | Annual Report | 2015 |
0004990952 | 2013-12-03 | - | Annual Report | Annual Report | 2014 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005039836 | Active | OFS | 2022-01-12 | 2027-01-12 | ORIG FIN STMT | |||||||||||||
|
Name | TIGERRISK PARTNERS LLC |
Role | Debtor |
Name | Loffler Companies, Inc. |
Role | Secured Party |
Parties
Name | TIGERRISK PARTNERS LLC |
Role | Debtor |
Name | DDI LEASING, INC. |
Role | Secured Party |
Parties
Name | TIGERRISK PARTNERS LLC |
Role | Debtor |
Name | REGIONS BANK, AS COLLATERAL AGENT |
Role | Secured Party |
Parties
Name | TIGERRISK PARTNERS LLC |
Role | Debtor |
Name | ACQUIOM AGENCY SERVICES LLC, AS AGENT |
Role | Secured Party |
Parties
Name | TIGERRISK PARTNERS LLC |
Role | Debtor |
Name | ACQUIOM AGENCY SERVICES LLC, AS AGENT |
Role | Secured Party |
Parties
Name | TIGERRISK PARTNERS LLC |
Role | Debtor |
Name | REGIONS BANK, AS COLLATERAL AGENT |
Role | Secured Party |
Parties
Name | TIGERRISK PARTNERS LLC |
Role | Debtor |
Name | DELL FINANCIAL SERVICES LLC |
Role | Secured Party |
Parties
Name | TIGERRISK PARTNERS LLC |
Role | Debtor |
Name | DELL FINANCIAL SERVICES LLC |
Role | Secured Party |
Parties
Name | TIGERRISK PARTNERS LLC |
Role | Debtor |
Name | Loffler Companies, Inc. |
Role | Secured Party |
This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1001659 | Other Contract Actions | 2010-10-20 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | TIGERRISK PARTNERS LLC |
Role | Plaintiff |
Name | BLANCH, |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2014-05-27 |
Termination Date | 2014-06-27 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | TIGERRISK PARTNERS LLC |
Role | Plaintiff |
Name | ADVOCATE REINSURANCE PA, |
Role | Defendant |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information