Name: | CIBC OFFSHORE INVESTMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 1985 (39 years ago) |
Date of dissolution: | 30 Oct 2009 |
Entity Number: | 1044086 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE ST, NEW YORK, NY, United States, 10017 |
Principal Address: | C/O CORPORATES SECRETARY, 300 MADISON AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAVID SHOTLAND | Chief Executive Officer | 300 MADISON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-18 | 2007-11-16 | Address | PATRICIA A BOURDON, 300 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1997-12-19 | 2005-04-18 | Address | OPPENHEIMER TOWER, WFC, NEW YORK, NY, 10281, USA (Type of address: Principal Executive Office) |
1997-12-19 | 2005-04-18 | Address | OPPENHEIMER TOWER, WFC, NEW YORK, NY, 10281, USA (Type of address: Service of Process) |
1995-08-24 | 2005-06-08 | Name | OPPENHEIMER OFFSHORE INVESTMENTS, INC. |
1993-03-02 | 2005-04-18 | Address | OPPENHEIMER TOWER, WORLD FINANCIAL CENTER, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091030000920 | 2009-10-30 | CERTIFICATE OF MERGER | 2009-10-30 |
071116002648 | 2007-11-16 | BIENNIAL STATEMENT | 2007-12-01 |
060216002741 | 2006-02-16 | BIENNIAL STATEMENT | 2005-12-01 |
050608000779 | 2005-06-08 | CERTIFICATE OF AMENDMENT | 2005-06-08 |
050418002350 | 2005-04-18 | BIENNIAL STATEMENT | 2003-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State