COMMERZBANK U.S. FINANCE, INC.

Name: | COMMERZBANK U.S. FINANCE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 1985 (40 years ago) |
Entity Number: | 1004532 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | COMMERZBANK AG, 225 LIBERTY STREET, NEW YORK, NY, United States, 10281 |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN GEREMIA | Chief Executive Officer | C/O COMMERZBANK AG, 225 LIBERTY STREET, NEW YORK, NY, United States, 10281 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-04 | 2025-06-04 | Address | C/O COMMERZBANK AG, 225 LIBERTY STREET, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer) |
2024-10-09 | 2025-06-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-10-09 | 2024-10-09 | Address | C/O COMMERZBANK AG, 225 LIBERTY STREET, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer) |
2024-10-09 | 2025-06-04 | Address | C/O COMMERZBANK AG, 225 LIBERTY STREET, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer) |
2024-10-09 | 2025-06-04 | Address | 80 State Street, Albany, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250604001296 | 2025-06-04 | BIENNIAL STATEMENT | 2025-06-04 |
241009000952 | 2024-10-09 | BIENNIAL STATEMENT | 2024-10-09 |
230427000458 | 2023-04-27 | BIENNIAL STATEMENT | 2021-06-01 |
210514000237 | 2021-05-14 | CERTIFICATE OF CHANGE | 2021-05-14 |
210210060124 | 2021-02-10 | BIENNIAL STATEMENT | 2019-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State