Name: | BMO CAPITAL MARKETS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1988 (37 years ago) |
Entity Number: | 1251535 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1209 Orange Street, Wilmington, DE, United States, 19801 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BRAD ROTHBAUM | Chief Executive Officer | 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-04 | 2024-04-04 | Address | 3 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-04-04 | 2024-04-04 | Address | 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Chief Executive Officer) |
2024-04-04 | 2024-04-04 | Address | 3 TIMES SQUQRE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2020-04-06 | 2024-04-04 | Address | 3 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2019-01-28 | 2024-04-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240404001594 | 2024-04-04 | BIENNIAL STATEMENT | 2024-04-04 |
220401001723 | 2022-04-01 | BIENNIAL STATEMENT | 2022-04-01 |
200407061055 | 2020-04-07 | BIENNIAL STATEMENT | 2020-04-01 |
200406000237 | 2020-04-06 | CERTIFICATE OF MERGER | 2020-04-06 |
SR-16825 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State