Entity Name: | CIBC WORLD MARKETS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Aug 1977 (48 years ago) |
Date of dissolution: | 12 Apr 2006 (19 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Apr 2006 (19 years ago) |
Document Number: | 838957 |
FEI/EIN Number |
132798343
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 MADISON AVENUE, NEW YORK, NY, 10017, US |
Mail Address: | 300 MADISON AVENUE, NEW YORK, NY, 10017, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
AYYAR BALA | Director | 622 THIRD AVENUE, NEW YORK, NY, 10017 |
CAPATIDES MICHAEL | Director | 245 PARK AVE, NEW YORK, NY, 10167 |
BROWN GARY | DMD | 300 MADISON AVENUE, NEW YORK, NY, 10017 |
MOLESTINA ANTONIO | DMD | 245 PARK AVENUE, NEW YORK, NY, 10167 |
HEYER ANDRES | Vice Chairman | 425 LEXINGTON AVENUE, NEW YORK, NY, 10017 |
HEYER ANDRES | Director | 425 LEXINGTON AVENUE, NEW YORK, NY, 10017 |
BOURDON PATRICIA | Secretary | 222 BERKLEY STREET, BOSTON, MA, 02116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2006-04-12 | - | - |
CHANGE OF MAILING ADDRESS | 2005-04-29 | 300 MADISON AVENUE, NEW YORK, NY 10017 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-29 | 300 MADISON AVENUE, NEW YORK, NY 10017 | - |
NAME CHANGE AMENDMENT | 1999-05-05 | CIBC WORLD MARKETS CORP. | - |
NAME CHANGE AMENDMENT | 1997-11-19 | CIBC OPPENHEIMER CORP. | - |
REINSTATEMENT | 1996-09-26 | - | - |
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1984-08-08 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
Withdrawal | 2006-04-12 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-04-20 |
ANNUAL REPORT | 2003-01-21 |
ANNUAL REPORT | 2002-04-04 |
ANNUAL REPORT | 2001-08-08 |
ANNUAL REPORT | 2000-03-22 |
ANNUAL REPORT | 1999-09-01 |
Name Change | 1999-05-05 |
ANNUAL REPORT | 1998-02-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State