Search icon

M. TYBERG DIAMOND CO. LTD.

Company Details

Name: M. TYBERG DIAMOND CO. LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1997 (28 years ago)
Entity Number: 2174121
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 580 5TH AVENUE # 603, NEW YORK, NY, United States, 10036
Principal Address: 580 FIFTH AVENUE, #603, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
M. TYBERG DIAMOND CO. LTD. DOS Process Agent 580 5TH AVENUE # 603, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MOSHE TYBERG Chief Executive Officer 580 FIFTH AVENUE, #603, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2007-08-08 2015-08-03 Address 580 FIFTH AVENUE, #602, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2007-08-08 2015-08-03 Address 580 FIFTH AVENUE, #602, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2007-08-08 2015-08-03 Address 580 5TH AVENUE # 602, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1999-08-20 2007-08-08 Address 580 FIFTH AVENUE, #1406, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1999-08-20 2007-08-08 Address 580 FIFTH AVENUE, #1406, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150803008011 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130805006785 2013-08-05 BIENNIAL STATEMENT 2013-08-01
130311001295 2013-03-11 CERTIFICATE OF AMENDMENT 2013-03-11
110815003054 2011-08-15 BIENNIAL STATEMENT 2011-08-01
090804002981 2009-08-04 BIENNIAL STATEMENT 2009-08-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State