Search icon

CIBC INC.

Company Details

Name: CIBC INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1988 (37 years ago)
Entity Number: 1263090
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 300 Madison Ave, New York, NY, United States, 10017
Address: 80 STATE ST., ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JACQUELINE BARLOW Chief Executive Officer 300 MADISON AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-05-30 2024-05-30 Address 120 SOUTH LASALLE ST, CHICAGO, IL, 60603, USA (Type of address: Chief Executive Officer)
2024-05-30 2024-05-30 Address 425 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-05-30 2024-05-30 Address 300 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-05-20 2024-05-30 Address 425 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2018-05-02 2020-05-20 Address 425 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2014-05-02 2018-05-02 Address 425 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2012-05-07 2016-05-12 Address C/O MARIA TORRES, SECRETARY, 425 LEXINGTON AVE, 3RD FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2010-05-26 2012-05-07 Address C/O US CORPORATE SECRETARY, 425 LEXINGTON AVE, 3RD FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2009-09-18 2014-05-02 Address 425 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2009-09-18 2010-05-26 Address 425 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240530019904 2024-05-30 BIENNIAL STATEMENT 2024-05-30
220516000487 2022-05-16 BIENNIAL STATEMENT 2022-05-01
200520060570 2020-05-20 BIENNIAL STATEMENT 2020-05-01
180502007161 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160512006965 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140502006509 2014-05-02 BIENNIAL STATEMENT 2014-05-01
120507006634 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100526002656 2010-05-26 BIENNIAL STATEMENT 2010-05-01
090918002566 2009-09-18 BIENNIAL STATEMENT 2008-05-01
060515002464 2006-05-15 BIENNIAL STATEMENT 2006-05-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0808426 Other Contract Actions 2008-10-01 jury verdict
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress during jury trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2008-10-01
Termination Date 2012-05-31
Date Issue Joined 2008-12-05
Pretrial Conference Date 2012-03-02
Trial Begin Date 2012-05-03
Trial End Date 2012-05-08
Section 1391
Status Terminated

Parties

Name LASALLE BANK NATIONAL ASSOCIAT
Role Plaintiff
Name CIBC INC.
Role Defendant
0805460 Other Contract Actions 2008-06-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 400000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-06-17
Termination Date 2008-09-16
Section 1332
Sub Section BC
Status Terminated

Parties

Name CIBC INC.
Role Plaintiff
Name THE UPPER DECK COMPANY
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State