Search icon

TIBER CAPITAL CORPORATION

Company Details

Name: TIBER CAPITAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2004 (21 years ago)
Entity Number: 3034930
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: ONE TOWER CENTER BOULEVARD, 21ST FLOOR, EAST BRUNSWICK, NJ, United States, 08816
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PAUL SEGAL Chief Executive Officer ONE TOWER CENTER BOULEVARD, 21ST FLOOR, EAST BRUNSWICK, NJ, United States, 08816

History

Start date End date Type Value
2014-04-22 2016-04-19 Address 2 TOWER CENTERONE TOWER CENTER, 21ST FLOOR, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Principal Executive Office)
2010-10-20 2014-04-22 Address 2 TOWER CENTER, 11TH FLOOR, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Principal Executive Office)
2010-10-20 2014-04-22 Address 2 TOWER CENTER, 11TH FLOOR, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Chief Executive Officer)
2006-08-10 2013-05-03 Address 1700 BROADWAY / 35TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-08-10 2010-10-20 Address 1700 BROADWAY / 35TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200401060059 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180413006313 2018-04-13 BIENNIAL STATEMENT 2018-04-01
160419006020 2016-04-19 BIENNIAL STATEMENT 2016-04-01
140422006439 2014-04-22 BIENNIAL STATEMENT 2014-04-01
130503000797 2013-05-03 CERTIFICATE OF CHANGE 2013-05-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State