CHICAGO MERCANTILE EXCHANGE INC.

Register to unlock more data on OkredoRegister

CHICAGO MERCANTILE EXCHANGE INC.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC024187

Incorporation date

23/01/2002

Size

Group

Classification

-

Contacts

Registered address

Registered address

20 South Wacker Drive, Chicago, Illinois 60606, United States Of AmericaCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2002)
dot icon18/02/2026
Director's details changed for Patrick William Maloney on 2026-02-02
dot icon18/02/2026
Director's details changed for Daniel George Kaye on 2026-02-02
dot icon18/02/2026
Director's details changed for Timothy Bitsberger on 2026-02-02
dot icon18/02/2026
Director's details changed for Deborah Jean Lucas on 2026-02-02
dot icon18/02/2026
Director's details changed for Elizabeth Cook on 2026-02-02
dot icon18/02/2026
Director's details changed for Bryan Thomas Durkin on 2026-02-02
dot icon18/02/2026
Director's details changed for Charles Carey on 2026-02-02
dot icon18/02/2026
Director's details changed for Robert Jerome Tierney Jr. on 2026-02-02
dot icon18/02/2026
Director's details changed for William Wade Hobert on 2026-02-02
dot icon18/02/2026
Director's details changed for Howard James Siegel on 2026-02-02
dot icon18/02/2026
Director's details changed for Kathryn Benesh on 2026-02-02
dot icon18/02/2026
Director's details changed for Harold Eugene Ford on 2026-02-02
dot icon18/02/2026
Director's details changed for Rahael Seifu on 2026-02-02
dot icon18/02/2026
Director's details changed for Phyllis Marie Lockett on 2026-02-02
dot icon18/02/2026
Director's details changed for William Shepard on 2026-02-02
dot icon18/02/2026
Director's details changed for Martin Jay Gepsman on 2026-02-02
dot icon18/02/2026
Director's details changed for Dennis Suskind on 2026-02-02
dot icon18/02/2026
Director's details changed for Patrick Joseph Mulchrone on 2026-02-02
dot icon18/02/2026
Director's details changed for Terence Andrew Duffy on 2026-02-02
dot icon10/06/2025
Termination of appointment of Terry Lynn Savage as a director on 2025-05-08
dot icon23/05/2025
Termination of appointment of Daniel Robert Glickman as a director on 2025-05-08
dot icon23/05/2025
Termination of appointment of Larry Gerdes as a director on 2025-05-08
dot icon07/04/2025
Appointment of Kathryn Benesh as a director on 2023-05-04
dot icon31/03/2025
Appointment of Harold Eugene Ford as a director on 2023-05-04
dot icon06/01/2025
Termination of appointment of Ana Dutra as a director on 2023-05-04
dot icon06/01/2025
Termination of appointment of Dennis Chookaszian as a director on 2023-05-04
dot icon06/01/2025
Termination of appointment of Michael George Dennis as a director on 2024-07-08
dot icon14/11/2024
Appointment of Adrienne Hilary Seaman as a person authorised to represent UK establishment BR007101 on 2024-10-17.
dot icon21/07/2022
Termination of appointment of Kathleen Marie Cronin as secretary on 2022-05-31
dot icon21/07/2022
Appointment of Margaret Austin Wright as a secretary on 2022-06-18
dot icon23/04/2021
Group of companies' accounts made up to 2020-12-31
dot icon23/04/2021
Group of companies' accounts made up to 2019-12-31
dot icon19/06/2020
Termination of appointment of Michael Alan Spencer as a director on 2020-05-06
dot icon19/06/2020
Termination of appointment of Yra Guy Harris as a director on 2020-05-06
dot icon19/06/2020
Termination of appointment of Gedon Hertshten as a director on 2020-05-06
dot icon19/06/2020
Termination of appointment of Ronald Pankau as a director on 2020-05-06
dot icon19/06/2020
Appointment of Patrick William Maloney as a director on 2020-05-06
dot icon19/06/2020
Appointment of Bryan Thomas Durkin as a director on 2020-05-06
dot icon19/06/2020
Appointment of Michael George Dennis as a director on 2020-05-06
dot icon19/06/2020
Appointment of Rahael Seifu as a director on 2020-05-06
dot icon19/06/2020
Appointment of Patrick Joseph Mulchrone as a director on 2020-05-06
dot icon10/03/2020
Details changed for a UK establishment - BR007101 Address Change One new change, london, EC4M 9AF,2020-02-07
dot icon25/11/2019
Termination of appointment of Alex Pollock as a director on 2019-11-15
dot icon18/11/2019
Termination of appointment of Jeffrey Bernaccihi as a director on 2019-05-08
dot icon21/09/2019
Appointment of Yra Guy Harris as a director on 2019-08-07
dot icon29/08/2019
Appointment of Daniel George Kaye as a director on 2019-05-08
dot icon29/08/2019
Appointment of Phyllis Marie Lockett as a director on 2019-05-08
dot icon29/08/2019
Appointment of Robert Jerome Tierney Jr. as a director on 2019-05-08
dot icon15/08/2019
Termination of appointment of David John Westcott as a director on 2019-07-16
dot icon11/07/2019
Appointment of Mr Michael Alan Spencer as a director on 2018-11-02
dot icon28/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon04/03/2019
Full accounts made up to 2017-12-31
dot icon04/03/2019
Full accounts made up to 2016-12-31
dot icon04/03/2019
Full accounts made up to 2015-12-31
dot icon04/03/2019
Full accounts made up to 2014-12-31
dot icon04/03/2019
Full accounts made up to 2013-12-31
dot icon04/03/2019
Full accounts made up to 2012-12-31
dot icon04/03/2019
Full accounts made up to 2011-12-31
dot icon04/03/2019
Full accounts made up to 2010-12-31
dot icon28/11/2018
Appointment of William Wade Hobert as a director on 2018-05-23
dot icon28/11/2018
Appointment of Deborah Jean Lucas as a director on 2018-05-09
dot icon28/11/2018
Termination of appointment of Leo Melamed as a director on 2018-05-09
dot icon28/11/2018
Termination of appointment of John Francis Sander as a director on 2018-05-09
dot icon24/07/2018
Appointment of William Frederick Knottenbelt as a person authorised to represent UK establishment BR007101 on 2018-07-01.
dot icon25/09/2017
Appointment of Gedon Hertshten as a director on 2017-05-24
dot icon23/08/2017
Termination of appointment of William Hobert as a director on 2017-05-24
dot icon28/06/2017
Appointment of Ronald Pankau as a director on 2011-06-09
dot icon12/06/2017
Miscellaneous
dot icon12/06/2017
Miscellaneous
dot icon12/06/2017
Termination of appointment of David Wescott as a director on 2003-06-06
dot icon12/06/2017
Termination of appointment of Verne Owen Sedlacek as a director on 2003-04-23
dot icon12/06/2017
Termination of appointment of William Paul Miller as a director on 2003-06-06
dot icon12/06/2017
Termination of appointment of Elizabeth Harrington as a director on 2008-05-07
dot icon12/06/2017
Termination of appointment of John Whitman Croghan as a director on 2003-04-23
dot icon12/06/2017
Termination of appointment of James Elliot Oliff as a director on 2017-04-06
dot icon12/06/2017
Termination of appointment of William Paul Millar Ii as a director on 2017-05-24
dot icon12/06/2017
Termination of appointment of James Joseph Mcnulty as a director on 2003-12-31
dot icon12/06/2017
Termination of appointment of Dennis Chookaszian as a director on 2004-04-21
dot icon18/05/2017
Termination of appointment of Christopher Stewart as a director on 2014-05-21
dot icon05/05/2017
Termination of appointment of Robert Corvino as a director on 2012-05-23
dot icon05/05/2017
Termination of appointment of Phupinder Singh Gill as a director on 2016-12-31
dot icon05/05/2017
Termination of appointment of Craig Steven Donohue as a director on 2012-05-01
dot icon09/03/2017
Appointment of Christopher Srewart as a director on 2007-07-12
dot icon09/03/2017
Termination of appointment of William George Salatich as a director on 2009-05-13
dot icon09/03/2017
Termination of appointment of Robert Steele as a director on 2009-05-13
dot icon09/03/2017
Termination of appointment of Myron Samuel Scholes as a director on 2008-05-07
dot icon09/03/2017
Termination of appointment of Elizabeth Harrington as a director on 2008-05-07
dot icon09/03/2017
Termination of appointment of Edemir Pinto as a director on 2016-04-07
dot icon09/03/2017
Termination of appointment of Bruce Francis Johnson as a director on 2015-05-20
dot icon09/03/2017
Termination of appointment of Dennis Hastert as a director on 2015-05-28
dot icon09/03/2017
Termination of appointment of Steven Wollack as a director on 2015-05-20
dot icon09/03/2017
Termination of appointment of Jackie Clegg as a director on 2014-05-21
dot icon09/03/2017
Termination of appointment of Joseph Niciford as a director on 2014-05-21
dot icon09/03/2017
Termination of appointment of Chester Carlisle Odom Ii as a director on 2014-05-21
dot icon09/03/2017
Termination of appointment of James Donaldson as a director on 2014-05-21
dot icon09/03/2017
Termination of appointment of Gary Moorie Katler as a director on 2013-05-22
dot icon09/03/2017
Termination of appointment of Mark Edward Cermak as a director on 2013-11-02
dot icon09/03/2017
Termination of appointment of John Pietrzak as a director on 2012-05-23
dot icon09/03/2017
Termination of appointment of James Newsome as a director on 2011-06-08
dot icon09/03/2017
Termination of appointment of Patrick Bernard Lynch as a director on 2011-06-08
dot icon03/02/2017
Appointment of Steven Wollack as a director on 2011-05-23
dot icon03/02/2017
Appointment of Edemir Pinto as a director on 2011-02-23
dot icon03/02/2017
Appointment of Phupinder Gill as a director on 2012-05-01
dot icon03/02/2017
Appointment of William Hobert as a director on 2015-05-21
dot icon03/02/2017
Appointment of Ana Dutra as a director on 2015-05-21
dot icon03/02/2017
Appointment of Elizabeth Cook as a director on 2015-05-21
dot icon03/02/2017
Appointment of Timothy Bitsberger as a director on 2008-05-08
dot icon03/02/2017
Appointment of Dennis Suskind as a director on 2008-08-22
dot icon03/02/2017
Appointment of Jeffrey Bernaccihi as a director on 2009-05-13
dot icon03/02/2017
Appointment of Joseph Niciford as a director on 2007-07-12
dot icon03/02/2017
Appointment of Chester Carlisle Odom Ii as a director on 2007-07-12
dot icon03/02/2017
Appointment of John Pietrzak as a director on 2007-07-12
dot icon03/02/2017
Appointment of William Paul Miller as a director on 2003-04-23
dot icon03/02/2017
Appointment of David Wescott as a director on 2003-04-22
dot icon03/02/2017
Appointment of Craig Donohue as a director on 2004-01-01
dot icon03/02/2017
Appointment of Dennis Chookaszian as a director on 2004-04-21
dot icon03/02/2017
Appointment of Elizabeth Harrington as a director on 2004-04-21
dot icon03/02/2017
Appointment of Jackie Clegg as a director on 2007-07-12
dot icon03/02/2017
Appointment of Larry Gerdes as a director on 2007-07-12
dot icon03/02/2017
Appointment of James Newsome as a director on 2008-08-22
dot icon03/02/2017
Appointment of Robert Steele as a director on 2008-08-22
dot icon03/02/2017
Appointment of Charles Carey as a director on 2007-07-12
dot icon03/02/2017
Appointment of Mark Edward Cermak as a director on 2007-07-12
dot icon03/02/2017
Appointment of Dennis Hastert as a director on 2008-05-08
dot icon03/02/2017
Appointment of Robert Corvino as a director on 2007-07-12
dot icon03/02/2017
Appointment of James Donaldson as a director on 2007-07-12
dot icon21/12/2016
Full accounts made up to 2008-12-31
dot icon19/12/2016
Full accounts made up to 2009-12-31
dot icon08/12/2016
Full accounts made up to 2007-12-31
dot icon08/12/2016
Full accounts made up to 2006-12-31
dot icon07/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/07/2011
Details changed for a UK establishment - BR007101 Address Change Watling house 5TH floor 33 cannon street, london, EC4M 5SB,2011-07-11
dot icon21/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon26/10/2009
Details changed for a UK establishment - BR007101 Address Change Pinnacle house, 23-26 st.dunstans hill, london, EC3R 8HN,2009-10-16
dot icon01/03/2006
Full accounts made up to 2005-12-31
dot icon06/01/2006
Full accounts made up to 2004-12-31
dot icon17/06/2004
Change of address 07/03/04 30 so
dot icon03/06/2004
Dir resigned 22/04/04 brennan timothy R.
dot icon03/06/2004
Dir appointed 22/04/04 pollock alex illinois usa
dot icon03/06/2004
Dir resigned 22/04/04 newhouse john D.
dot icon03/06/2004
Dir appointed 22/04/04 harrington elizabeth illinois usa
dot icon03/06/2004
Dir resigned 22/04/04 gordon M. scott
dot icon03/06/2004
Dir appointed 22/04/04 chookaszian dennis illinois usa
dot icon15/04/2004
Full accounts made up to 2003-12-31
dot icon30/07/2003
Full accounts made up to 2001-12-31
dot icon24/07/2003
Full accounts made up to 2002-12-31
dot icon06/06/2003
BR007101 par appointed dycus danielle flat 8 8 culford gardens london SW3 2ST
dot icon06/06/2003
BR007101 par appointed blundell mark douglas three ways sandy lane cobham surrey KT11 2EU
dot icon06/06/2003
BR007101 registered
dot icon06/06/2003
Initial branch registration
dot icon23/12/2002
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon23/12/2002
Secretary resigned;new secretary appointed
dot icon26/11/2002
First pa details changed three ways sandy lane cobham surrey KT11 2EU
dot icon26/11/2002
Pa:par
dot icon07/11/2002
Business address 23- 26 saint dunstans hill london EC3R 8HN
dot icon07/11/2002
Place of business registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shepard, William
Director
07/11/2002 - Present
-
Hertshten, Gedon
Director
24/05/2017 - 06/05/2020
16
Chookaszian, Dennis
Director
22/04/2004 - 04/05/2023
1
Durkin, Bryan Thomas
Director
06/05/2020 - Present
3
Gepsman, Martin Jay
Director
07/11/2002 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHICAGO MERCANTILE EXCHANGE INC.

CHICAGO MERCANTILE EXCHANGE INC. is an(a) Active company incorporated on 23/01/2002 with the registered office located at 20 South Wacker Drive, Chicago, Illinois 60606, United States Of America. There are currently 19 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHICAGO MERCANTILE EXCHANGE INC.?

toggle

CHICAGO MERCANTILE EXCHANGE INC. is currently Active. It was registered on 23/01/2002 .

Where is CHICAGO MERCANTILE EXCHANGE INC. located?

toggle

CHICAGO MERCANTILE EXCHANGE INC. is registered at 20 South Wacker Drive, Chicago, Illinois 60606, United States Of America.

What is the latest filing for CHICAGO MERCANTILE EXCHANGE INC.?

toggle

The latest filing was on 18/02/2026: Director's details changed for Patrick William Maloney on 2026-02-02.