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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
984500986C0EDD9CAC39 | 5077157 | US-NY | GENERAL | ACTIVE | 2017-01-31 | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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