Name: | CIBC WMV INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 1989 (35 years ago) |
Date of dissolution: | 08 Jan 2014 |
Entity Number: | 1409845 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 425 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
Address: | 80 STATE ST, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GARY BROWN | Chief Executive Officer | 425 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-27 | 2009-12-15 | Address | 300 MADISON AVE, C/O CORPORATE SECRETARY, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2006-02-16 | 2007-11-27 | Address | 300 MADISON AVE, 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) |
2004-02-05 | 2006-02-16 | Address | 425 LEXINGTON AVE, 3RD FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2004-02-05 | 2006-02-16 | Address | 245 PARK AVE 42ND FL, LEGAL DEPT, NEW YORK, NY, 10167, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140108000322 | 2014-01-08 | CERTIFICATE OF TERMINATION | 2014-01-08 |
120306002224 | 2012-03-06 | BIENNIAL STATEMENT | 2011-12-01 |
111223002119 | 2011-12-23 | BIENNIAL STATEMENT | 2011-12-01 |
091215002289 | 2009-12-15 | BIENNIAL STATEMENT | 2009-12-01 |
071127002375 | 2007-11-27 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State