Search icon

CAPITAL ONE INVESTMENT SERVICES CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CAPITAL ONE INVESTMENT SERVICES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 1989 (36 years ago)
Date of dissolution: 31 Jul 2008
Entity Number: 1383803
ZIP code: 12207
County: Nassau
Place of Formation: New York
Principal Address: C/O NORTH FORK BANK, 265 BROADHOLLOW RD, MELVILLE, NY, United States, 11747
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MATTHEW MURPHY Chief Executive Officer C/O NORTH FORK BANK, 265 BROADHOLLOW RD, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2006-03-20 2007-08-20 Address C/O NORTH FORK BANK, 265 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2003-10-07 2006-03-20 Address C/O NORTH FORK BANK, 275 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2003-10-07 2006-03-20 Address C/O NORTH FORK BANK, 275 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2003-10-07 2006-03-20 Address C/O NORTH FORK BANK, 275 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2001-11-06 2003-10-07 Address 275 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
080730000437 2008-07-30 CERTIFICATE OF MERGER 2008-07-31
080310000386 2008-03-10 CERTIFICATE OF AMENDMENT 2008-03-10
070829002061 2007-08-29 BIENNIAL STATEMENT 2007-09-01
070820001201 2007-08-20 CERTIFICATE OF CHANGE 2007-08-20
060320002151 2006-03-20 BIENNIAL STATEMENT 2005-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State