Search icon

CBOT

Company Details

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

Chief Executive Officer

Name Role Address
CRAIG S DONOHUE Chief Executive Officer 20 S WACKER DRIVE, CHICAGO, IL, United States, 60606

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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