Search icon

CAPITAL ASSOCIATES INTERNATIONAL, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: CAPITAL ASSOCIATES INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 1988 (37 years ago)
Date of dissolution: 15 May 2012
Branch of: CAPITAL ASSOCIATES INTERNATIONAL, INC., Colorado (Company Number 19871313785)
Entity Number: 1276781
ZIP code: 80014
County: New York
Place of Formation: Colorado
Address: 3300 SOUTH PARKER ROAD, SUITE 500, AURORA, CO, United States, 80014
Principal Address: 7175 W JEFFERSON AVE, SUITE 4000, LAKEWOOD, CO, United States, 80235

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMES D WALKER Chief Executive Officer 7175 W JEFFERSON AVE, SUITE 4000, LAKEWOOD, CO, United States, 80235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3300 SOUTH PARKER ROAD, SUITE 500, AURORA, CO, United States, 80014

History

Start date End date Type Value
2002-09-03 2012-05-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-09-03 2012-05-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-08-11 2002-09-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1998-08-11 2002-09-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1993-09-08 1998-08-11 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120515000272 2012-05-15 SURRENDER OF AUTHORITY 2012-05-15
100709002643 2010-07-09 BIENNIAL STATEMENT 2010-07-01
020903000457 2002-09-03 CERTIFICATE OF CHANGE 2002-09-03
000914002567 2000-09-14 BIENNIAL STATEMENT 2000-07-01
980824002373 1998-08-24 BIENNIAL STATEMENT 1998-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State