Search icon

CIBC CAPITAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

Agent

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

Chief Executive Officer

Name Role Address
PAUL E. CAREY Chief Executive Officer 300 MADISON AVE, NEW YORK, NY, United States, 10017

DOS Process Agent

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

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State