Search icon

COMMERCIAL BANK OF NEW YORK

Company Details

Entity Name: COMMERCIAL BANK OF NEW YORK
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 05 Apr 1996 (29 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: F96000001721
FEI/EIN Number 13-3463014
Address: 320 PARK AVE, NEW YORK, NY 10022
Mail Address: 320 PARK AVE, LEGAL DEPT - 21ST FLOOR, NEW YORK, NY 10022
Place of Formation: NEW YORK

Agent

Name Role
CORPORATION COMPANY OF MIAMI Agent

President

Name Role Address
BERMAN, JACOB President 95 DWIGHT PLACE, ENGLEWOOD, NJ 07631

Chief Executive Officer

Name Role Address
BERMAN, JACOB Chief Executive Officer 95 DWIGHT PLACE, ENGLEWOOD, NJ 07631

Chairman

Name Role Address
SAFDIE, GABRIEL R Chairman C/O BANQUE MULTI COMMERCIALE, GENEVE, SW 5415

Vice President

Name Role Address
SAFDIE, GABRIEL R Vice President C/O BANQUE MULTI COMMERCIALE, GENEVE, SW 5415
FRIED, HERBERT K Vice President 72 STRATFORD RD, NEW ROCHELLE, NY 10804
PAULUCCI, JOSE A Vice President 5 ROBERT CRISFIELD PLACE, RYE, NY 10580

Secretary

Name Role Address
MINDER, DAVID J Secretary 8 LOCUST HOLLOW DR, MONSEY, NJ 10952

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF MAILING ADDRESS 2001-01-26 320 PARK AVE, NEW YORK, NY 10022 No data

Documents

Name Date
ANNUAL REPORT 2001-01-26
ANNUAL REPORT 2000-07-18
ANNUAL REPORT 1999-02-23
ANNUAL REPORT 1998-03-13
ANNUAL REPORT 1997-01-31
DOCUMENTS PRIOR TO 1997 1996-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State