Search icon

CIBC LEASING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CIBC LEASING INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 1982 (43 years ago)
Date of dissolution: 02 Dec 2008
Entity Number: 789786
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE ST., ALBANY, NY, United States, 12207
Principal Address: C/O US CORPORATE SECRETARY, CIBC WORLD MARKETS 300 MADISON, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GARY BROWN Chief Executive Officer 300 MADISON AVE, 3RD FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1998-08-21 2006-08-29 Address CIBC, 425 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1996-09-18 1998-08-21 Address 425 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1996-09-18 1998-03-23 Address LEGAL DEPT, 425 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1996-09-18 2006-08-29 Address 425 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1993-09-14 1996-09-18 Address 425 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
081202000709 2008-12-02 CERTIFICATE OF TERMINATION 2008-12-02
060829002125 2006-08-29 BIENNIAL STATEMENT 2006-08-01
041021002426 2004-10-21 BIENNIAL STATEMENT 2004-08-01
020904002831 2002-09-04 BIENNIAL STATEMENT 2002-08-01
000914002339 2000-09-14 BIENNIAL STATEMENT 2000-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State