Search icon

SBERBANK CIB USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SBERBANK CIB USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 1999 (26 years ago)
Date of dissolution: 18 Dec 2023
Entity Number: 2364587
ZIP code: 20004
County: New York
Place of Formation: Delaware
Address: 500 Eighth Street NW, Washington, DC, United States, 20004

DOS Process Agent

Name Role Address
SBERBANK CIB USA, INC. DOS Process Agent 500 Eighth Street NW, Washington, DC, United States, 20004

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
TARAS YAKOVENKO Chief Executive Officer 500 EIGHTH STREET NW, WASHINGTON, DC, United States, 20004

Form 5500 Series

Employer Identification Number (EIN):
134032875
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-18 2023-12-18 Address 500 EIGHTH STREET NW, WASHINGTON, DC, 20004, USA (Type of address: Chief Executive Officer)
2023-12-18 2023-12-18 Address 152 WEST 57TH STREET, 46TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-12-15 2023-12-18 Address 152 west 57th street, 46th fl, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2023-12-15 2023-12-15 Address 152 WEST 57TH STREET, 46TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-12-15 2023-12-18 Address 500 EIGHTH STREET NW, WASHINGTON, DC, 20004, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231218004155 2023-12-18 CERTIFICATE OF TERMINATION 2023-12-18
231215003586 2023-12-15 BIENNIAL STATEMENT 2023-12-15
220511000816 2022-05-11 BIENNIAL STATEMENT 2021-04-01
220422000488 2021-09-14 CERTIFICATE OF CHANGE BY ENTITY 2021-09-14
210121060261 2021-01-21 BIENNIAL STATEMENT 2019-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State