Search icon

TIBOR DESIGN, INC.

Company Details

Name: TIBOR DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2009 (16 years ago)
Entity Number: 3822160
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 273 MERRICK RD, LYNBROOK, NY, United States, 11563
Principal Address: 6820 N HEMPSTEAD TPKE, OYSTER BAY, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SARA SUTTON Chief Executive Officer 6820 N HEMPSTEAD TPKE, OYSTER BAY, NY, United States, 11791

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 273 MERRICK RD, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
2011-09-09 2013-07-31 Address 6820 N HEMPSTEAD TPKE, OYSTER BAY, NY, 11791, USA (Type of address: Chief Executive Officer)
2009-06-15 2011-09-09 Address 65 ROOSEVELT AVENUE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130731002258 2013-07-31 BIENNIAL STATEMENT 2013-06-01
110909003115 2011-09-09 BIENNIAL STATEMENT 2011-06-01
090615000274 2009-06-15 CERTIFICATE OF INCORPORATION 2009-06-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1102425 Contract Product Liability 2011-04-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2011-04-08
Termination Date 2013-04-17
Date Issue Joined 2013-01-21
Section 1332
Sub Section BC
Status Terminated

Parties

Name TIBOR DESIGN, INC.
Role Plaintiff
Name YANTAI RESOURCE FASHION CO., L
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State