Search icon

CIBC WMC INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CIBC WMC INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 1989 (35 years ago)
Date of dissolution: 08 Jan 2014
Entity Number: 1407712
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 80 STATE ST, NEW YORK, NY, United States, 10017
Principal Address: C/O CORPORATE SECRETARY, 425 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
GARY BROWN Chief Executive Officer 425 LEXINGTON AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2007-11-27 2009-12-15 Address C/O CORPORATE SECRETARY, 300 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2006-02-16 2009-12-15 Address 425 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2006-02-16 2007-11-27 Address 300 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2004-03-03 2006-02-16 Address 245 PARK AVE, 42ND FL LEGAL DEPT, NEW YORK, NY, 10167, USA (Type of address: Principal Executive Office)
2004-03-03 2006-02-16 Address 425 LEXINGTON AVE, 3RD FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140108000325 2014-01-08 CERTIFICATE OF TERMINATION 2014-01-08
111223002139 2011-12-23 BIENNIAL STATEMENT 2011-12-01
091215002239 2009-12-15 BIENNIAL STATEMENT 2009-12-01
071127002371 2007-11-27 BIENNIAL STATEMENT 2007-12-01
060216002603 2006-02-16 BIENNIAL STATEMENT 2005-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State