CIBC CAPITAL CORPORATION

Name: | CIBC CAPITAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 1988 (37 years ago) |
Entity Number: | 1285538 |
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 |
---|---|---|
PAUL E. CAREY | Chief Executive Officer | 300 MADISON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-15 | 2024-08-15 | Address | 425 LEXINGTON AVE, 3RD FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-08-15 | 2024-08-15 | Address | 300 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2020-08-26 | 2024-08-15 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-08-31 | 2024-08-15 | Address | 425 LEXINGTON AVE, 3RD FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2014-08-04 | 2016-08-31 | Address | 425 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240815002273 | 2024-08-15 | BIENNIAL STATEMENT | 2024-08-15 |
220804001555 | 2022-08-04 | BIENNIAL STATEMENT | 2022-08-01 |
200826060158 | 2020-08-26 | BIENNIAL STATEMENT | 2020-08-01 |
180801006420 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160831006154 | 2016-08-31 | BIENNIAL STATEMENT | 2016-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State