Search icon

TIBOR CAPITAL MANAGEMENT LLC

Company Details

Name: TIBOR CAPITAL MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jan 2017 (8 years ago)
Entity Number: 5077157
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
984500986C0EDD9CAC39 5077157 US-NY GENERAL ACTIVE 2017-01-31

Addresses

Legal 80 STATE STREET, ALBANY, US-NY, US, 12207
Headquarters 109 Greene Street, No. 5C, ALBANY, US-NY, US, 10012

Registration details

Registration Date 2022-09-21
Last Update 2024-07-24
Status ISSUED
Next Renewal 2025-09-21
LEI Issuer 529900T8BM49AURSDO55
Corroboration Level FULLY_CORROBORATED
Data Validated As 5077157

DOS Process Agent

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

History

Start date End date Type Value
2023-05-05 2025-01-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-02-25 2023-05-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-06-16 2023-02-25 Address 2612 jasper boulevard, SULLIVANS ISLAND, SC, 29482, USA (Type of address: Service of Process)
2017-01-31 2022-06-16 Address 109 GREENE STREET, #5C, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101024135 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230505002113 2023-05-05 BIENNIAL STATEMENT 2023-01-01
230225000077 2023-02-24 CERTIFICATE OF CHANGE BY ENTITY 2023-02-24
220616000517 2022-06-15 CERTIFICATE OF AMENDMENT 2022-06-15
220613002858 2022-06-13 BIENNIAL STATEMENT 2021-01-01
170417000480 2017-04-17 CERTIFICATE OF PUBLICATION 2017-04-17
170131010133 2017-01-31 ARTICLES OF ORGANIZATION 2017-01-31

Date of last update: 07 Mar 2025

Sources: New York Secretary of State