Name: | CA IB SECURITIES (NEW YORK) INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 1983 (41 years ago) |
Entity Number: | 860967 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 150 EAST 42ND ST, 30TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
GYULA SCHUCH | Chief Executive Officer | 150 EAST 42ND ST, 30TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 EAST 42ND ST, 30TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-24 | 2003-12-10 | Address | 245 PARK AVE 32ND FLR, NEW YORK, NY, 10167, 0002, USA (Type of address: Service of Process) |
2000-01-24 | 2003-12-10 | Address | 245 PARK AVE 32ND FLR, NEW YORK, NY, 10167, 0002, USA (Type of address: Chief Executive Officer) |
2000-01-24 | 2003-12-10 | Address | ATTN: GYULA SCHUCH, 245 PARK AVE 32ND FLR, NEW YORK, NY, 10167, 0002, USA (Type of address: Principal Executive Office) |
1998-06-03 | 2000-01-24 | Address | ATTN: NICHOLAS KABEENELL, 245 PARK AVE., 32ND FLOOR, NEW YORK, NY, 10167, USA (Type of address: Service of Process) |
1998-01-02 | 1998-06-03 | Address | ATTN: PRESIDENT, 245 PARK AVENUE, 32ND FLOOR, NEW YORK, NY, 10167, 0002, USA (Type of address: Service of Process) |
1998-01-02 | 2000-01-24 | Address | 245 PARK AVENUE, 32ND FLOOR, NEW YORK, NY, 10167, 0002, USA (Type of address: Principal Executive Office) |
1998-01-02 | 2000-01-24 | Address | 245 PARK AVENUE, 32ND FLOOR, NEW YORK, NY, 10167, 0002, USA (Type of address: Chief Executive Officer) |
1994-03-29 | 1998-01-02 | Address | 245 PARK AVENUE, 27TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Principal Executive Office) |
1994-03-29 | 1998-01-02 | Address | 245 PARK AVENUE, 27TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer) |
1994-03-29 | 1998-01-02 | Address | 245 PARK AVENUE, 27TH FLOOR, ATTN: P. HALTER, NEW YORK, NY, 10167, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060130003380 | 2006-01-30 | BIENNIAL STATEMENT | 2005-12-01 |
031210002079 | 2003-12-10 | BIENNIAL STATEMENT | 2003-12-01 |
000124002866 | 2000-01-24 | BIENNIAL STATEMENT | 1999-12-01 |
980603000185 | 1998-06-03 | CERTIFICATE OF AMENDMENT | 1998-06-03 |
980407000719 | 1998-04-07 | CERTIFICATE OF AMENDMENT | 1998-04-07 |
980102002302 | 1998-01-02 | BIENNIAL STATEMENT | 1997-12-01 |
971231000459 | 1997-12-31 | CERTIFICATE OF AMENDMENT | 1997-12-31 |
940329002648 | 1994-03-29 | BIENNIAL STATEMENT | 1993-12-01 |
C108506-3 | 1990-02-15 | CERTIFICATE OF AMENDMENT | 1990-02-15 |
B685644-3 | 1988-09-19 | CERTIFICATE OF AMENDMENT | 1988-09-19 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State