Search icon

CA IB SECURITIES (NEW YORK) INC.

Company Details

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

Chief Executive Officer

Name Role Address
GYULA SCHUCH Chief Executive Officer 150 EAST 42ND ST, 30TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 EAST 42ND ST, 30TH FL, NEW YORK, NY, United States, 10017

History

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)

Filings

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