Name: | THE TIBER CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 1991 (34 years ago) |
Date of dissolution: | 23 Jul 2001 |
Entity Number: | 1553350 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 635 MADISON AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | 780 MADISON AVE, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O MEL SELTZER GARFIELD & SELTZER | DOS Process Agent | 635 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CARLA F. GIANNINI | Chief Executive Officer | C/O THE MEDITERRANEAN SHOP, 780 MADISON AVE, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1991-06-06 | 1993-02-08 | Address | WORLDWIDE PLAZA, 825 EIGHTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010723000377 | 2001-07-23 | CERTIFICATE OF DISSOLUTION | 2001-07-23 |
000054011291 | 1993-10-21 | BIENNIAL STATEMENT | 1993-06-01 |
930208002895 | 1993-02-08 | BIENNIAL STATEMENT | 1992-06-01 |
910606000172 | 1991-06-06 | CERTIFICATE OF INCORPORATION | 1991-06-06 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State