SBERBANK CIB USA, INC.

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 |
Name | Role | Address |
---|---|---|
SBERBANK CIB USA, INC. | DOS Process Agent | 500 Eighth Street NW, Washington, DC, United States, 20004 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
TARAS YAKOVENKO | Chief Executive Officer | 500 EIGHTH STREET NW, WASHINGTON, DC, United States, 20004 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State