Search icon

CDIB CAPITAL INTERNATIONAL (USA) CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CDIB CAPITAL INTERNATIONAL (USA) CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 2016 (9 years ago)
Entity Number: 5004743
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 445 PARK AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 445 PARK AVE, 16TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DAVID TSE YOUNG CHOU Chief Executive Officer 445 PARK AVE, 16TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
LAW HOI LUN HELEN DOS Process Agent 445 PARK AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
770462018
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 445 PARK AVE, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-01-09 Address 445 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-09-08 2025-01-09 Address 280 GREENWOOD AVENUE, FLORHAM PARK, NJ, 07932, USA (Type of address: Service of Process)
2019-01-15 2025-01-09 Address 445 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2016-09-07 2020-09-08 Address 280 GREENWOOD AVENUE, FLORHAM PARK, NJ, 07932, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109002516 2025-01-09 BIENNIAL STATEMENT 2025-01-09
230105001367 2023-01-05 BIENNIAL STATEMENT 2022-09-01
200908060039 2020-09-08 BIENNIAL STATEMENT 2020-09-01
190115060225 2019-01-15 BIENNIAL STATEMENT 2018-09-01
160907000827 2016-09-07 APPLICATION OF AUTHORITY 2016-09-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State