Name: | CBOT |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 2005 (19 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 3272536 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | BOARD OF TRADE OF THE CITY OF CHICAGO, INC. |
Fictitious Name: | CBOT |
Principal Address: | 20 S WACKER DRIVE, CHICAGO, IL, United States, 60606 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CRAIG S DONOHUE | Chief Executive Officer | 20 S WACKER DRIVE, CHICAGO, IL, United States, 60606 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-10-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-42529 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-42530 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2090878 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
091127002115 | 2009-11-27 | BIENNIAL STATEMENT | 2009-10-01 |
051025000007 | 2005-10-25 | APPLICATION OF AUTHORITY | 2005-10-25 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State