Search icon

COMERICA BANK

Company Details

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

Agent

Name Role Address
RALPH W BABB JR Agent 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
CURTIS C. FARMER Chief Executive Officer COMERICA BANK, 1717 MAIN STREET, MC 6506, DALLAS, TX, United States, 75201

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0615505 Other Contract Actions 2006-12-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-12-28
Termination Date 2007-05-30
Section 0005
Status Terminated

Parties

Name COMERICA BANK
Role Plaintiff
Name -8
Role Defendant
1500219 Other Contract Actions 2015-01-15 jury verdict
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
2104978 Other Statutory Actions 2021-09-03 voluntarily
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
9308699 Securities, Commodities, Exchange 1993-12-17 other
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
1702401 Consumer Credit 2017-04-21 voluntarily
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
1103092 Other Contract Actions 2011-06-28 voluntarily
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
2100833 Insurance 2021-02-16 want of prosecution
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
1200897 Other Contract Actions 2012-02-23 default
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