Search icon

CANADIAN IMPERIAL HOLDINGS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CANADIAN IMPERIAL HOLDINGS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1982 (43 years ago)
Entity Number: 789833
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE ST, ALBANY, NY, United States, 12207
Principal Address: 300 Madison Ave, New York, NY, United States, 10017

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

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

Chief Executive Officer

Name Role Address
PAUL CAREY Chief Executive Officer 120 SOUTH LASALLE ST, CHICAGO, IL, United States, 60603

Links between entities

Type:
Headquarter of
Company Number:
undefined605564426
State:
WASHINGTON

Central Index Key

CIK number:
0001016559
Phone:
212 667 8352

Latest Filings

Form type:
13F-HR
File number:
028-11290
Filing date:
2011-11-10
File:
Form type:
13F-HR/A
File number:
028-11290
Filing date:
2011-11-02
File:
Form type:
13F-HR/A
File number:
028-11290
Filing date:
2011-11-02
File:
Form type:
13F-HR/A
File number:
028-11290
Filing date:
2011-11-02
File:
Form type:
13F-HR/A
File number:
028-11290
Filing date:
2011-11-02
File:

History

Start date End date Type Value
2024-08-15 2024-08-15 Address 120 SOUTH LASALLE ST, CHICAGO, IL, 60603, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-08-15 Address 425 LEXINGTON AVE, 3RD FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-08-26 2024-08-15 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-08-01 2024-08-15 Address 425 LEXINGTON AVE, 3RD FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2016-08-31 2018-08-01 Address 425 LEXINGTON AVE, 3RD FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240815002228 2024-08-15 BIENNIAL STATEMENT 2024-08-15
220804001465 2022-08-04 BIENNIAL STATEMENT 2022-08-01
200826060152 2020-08-26 BIENNIAL STATEMENT 2020-08-01
180801006371 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160831006153 2016-08-31 BIENNIAL STATEMENT 2016-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State