CHRISTIAN BROTHERS INVESTMENT SERVICES, INC.
Branch
Name: | CHRISTIAN BROTHERS INVESTMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 1987 (38 years ago) |
Branch of: | CHRISTIAN BROTHERS INVESTMENT SERVICES, INC., Illinois (Company Number LLC_01375741) |
Entity Number: | 1146069 |
ZIP code: | 60601 |
County: | New York |
Place of Formation: | Illinois |
Principal Address: | 125 SOUTH WACKER DRIVE, #2400, CHICAGO, IL, United States, 60606 |
Address: | 180 North La Salle Drive, #3400, Chicago, IL, United States, 60601 |
Name | Role | Address |
---|---|---|
PAUL AINSLIE | Agent | 733 3RD AVENUE SUITE 2020, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
DAVID SKELDING | DOS Process Agent | 180 North La Salle Drive, #3400, Chicago, IL, United States, 60601 |
Name | Role | Address |
---|---|---|
JEFFREY MCCROY | Chief Executive Officer | 125 SOUTH WACKER DRIVE, #2400, CHICAGO, IL, United States, 60606 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-02-04 | Address | 125 SOUTH WACKER DRIVE, #2400, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
2024-11-07 | 2025-02-04 | Address | 125 SOUTH WACKER DRIVE, #2400, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
2024-11-07 | 2024-11-07 | Address | 125 SOUTH WACKER DRIVE, #2400, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
2024-11-07 | 2025-02-04 | Address | 733 3RD AVENUE SUITE 2020, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2024-11-07 | 2025-02-04 | Address | 180 North La Salle Drive, #3400, Chicago, IL, 60601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204004993 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
241107001876 | 2024-11-07 | BIENNIAL STATEMENT | 2024-11-07 |
210216060527 | 2021-02-16 | BIENNIAL STATEMENT | 2021-02-01 |
200107000388 | 2020-01-07 | CERTIFICATE OF CHANGE | 2020-01-07 |
190214060022 | 2019-02-14 | BIENNIAL STATEMENT | 2019-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State