Name: | CPPIB AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 2013 (12 years ago) |
Entity Number: | 4392021 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 510 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JOHN GRAHAM | Chief Executive Officer | ONE QUEEN STREET EAST, SUITE 2500, TORONTO, Canada |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-28 | 2025-04-28 | Address | ONE QUEEN STREET EAST, SUITE 2500, TORONTO, CAN (Type of address: Chief Executive Officer) |
2023-04-10 | 2025-04-28 | Address | ONE QUEEN STREET EAST, SUITE 2500, TORONTO, CAN (Type of address: Chief Executive Officer) |
2023-04-10 | 2023-04-10 | Address | ONE QUEEN STREET EAST, SUITE 2500, TORONTO, CAN (Type of address: Chief Executive Officer) |
2023-04-10 | 2025-04-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-04-08 | 2023-04-10 | Address | ONE QUEEN STREET EAST, SUITE 2500, TORONTO, CAN (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250428001700 | 2025-04-28 | BIENNIAL STATEMENT | 2025-04-28 |
230410002397 | 2023-04-10 | BIENNIAL STATEMENT | 2023-04-01 |
210408060253 | 2021-04-08 | BIENNIAL STATEMENT | 2021-04-01 |
210222060454 | 2021-02-22 | BIENNIAL STATEMENT | 2019-04-01 |
190326060295 | 2019-03-26 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State