Name: | COMERICA BANK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 2009 (16 years ago) |
Entity Number: | 3778202 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Texas |
Address: | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528 |
Principal Address: | COMERICA BANK, 1717 MAIN STREET MC 6506, DALLAS, TX, United States, 75201 |
Name | Role | Address |
---|---|---|
RALPH W BABB JR | Agent | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CURTIS C. FARMER | Chief Executive Officer | COMERICA BANK, 1717 MAIN STREET, MC 6506, DALLAS, TX, United States, 75201 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-07 | 2025-02-07 | Address | COMERICA BANK, 1717 MAIN STREET, MC 6506, DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer) |
2023-02-10 | 2025-02-07 | Address | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-02-10 | 2025-02-07 | Address | COMERICA BANK, 1717 MAIN STREET, MC 6506, DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer) |
2023-02-10 | 2023-02-10 | Address | COMERICA BANK, 1717 MAIN STREET, MC 6506, DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer) |
2023-02-10 | 2025-02-07 | Address | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2021-02-24 | 2023-02-10 | Address | COMERICA BANK, 1717 MAIN STREET, MC 6506, DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer) |
2020-07-28 | 2023-02-10 | Address | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2020-07-28 | 2023-02-10 | Address | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2011-04-04 | 2020-07-28 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2011-04-04 | 2020-07-28 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250207002414 | 2025-02-07 | BIENNIAL STATEMENT | 2025-02-07 |
230210003165 | 2023-02-10 | BIENNIAL STATEMENT | 2023-02-01 |
210224060132 | 2021-02-24 | BIENNIAL STATEMENT | 2021-02-01 |
200728000536 | 2020-07-28 | CERTIFICATE OF CHANGE | 2020-07-28 |
190205060526 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170202006268 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
150205006472 | 2015-02-05 | BIENNIAL STATEMENT | 2015-02-01 |
130211006218 | 2013-02-11 | BIENNIAL STATEMENT | 2013-02-01 |
110404000130 | 2011-04-04 | CERTIFICATE OF CHANGE | 2011-04-04 |
110321002587 | 2011-03-21 | BIENNIAL STATEMENT | 2011-02-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0615505 | Other Contract Actions | 2006-12-28 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | COMERICA BANK |
Role | Plaintiff |
Name | -8 |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | after jury trial |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2015-01-15 |
Termination Date | 2017-03-22 |
Date Issue Joined | 2016-02-04 |
Pretrial Conference Date | 2017-01-12 |
Trial Begin Date | 2017-03-15 |
Trial End Date | 2017-03-21 |
Section | 1441 |
Sub Section | NR |
Status | Terminated |
Parties
Name | SARVA |
Role | Plaintiff |
Name | COMERICA BANK |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | US government defendant |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2021-09-03 |
Termination Date | 2022-06-30 |
Section | 1331 |
Sub Section | CV |
Fee Status | FP |
Status | Terminated |
Parties
Name | CHAPPLE |
Role | Plaintiff |
Name | COMERICA BANK |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | US government plaintiff |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1993-12-17 |
Termination Date | 1993-12-17 |
Section | 0078 |
Parties
Name | S.E.C. |
Role | Plaintiff |
Name | COMERICA BANK |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2017-04-21 |
Termination Date | 2017-08-16 |
Section | 1601 |
Fee Status | FP |
Status | Terminated |
Parties
Name | MCDONALD |
Role | Plaintiff |
Name | COMERICA BANK |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | hearing held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2011-06-28 |
Termination Date | 2011-10-04 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | COMERICA BANK |
Role | Plaintiff |
Name | SHORELINE MERGE, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 2000000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2021-02-16 |
Termination Date | 2021-07-28 |
Section | 0635 |
Status | Terminated |
Parties
Name | SARVA |
Role | Plaintiff |
Name | COMERICA BANK |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order decided |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2012-02-23 |
Termination Date | 2012-08-14 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | COMERICA BANK |
Role | Plaintiff |
Name | SCIALPI |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State