CIBC INC.

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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JACQUELINE BARLOW | Chief Executive Officer | 300 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
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 | 300 MADISON AVENUE, NEW YORK, NY, 10017, 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) |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State