Search icon

CAPITAL FACTORS, INC.

Branch

Company Details

Name: CAPITAL FACTORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 1990 (35 years ago)
Date of dissolution: 26 Jul 2010
Branch of: CAPITAL FACTORS, INC., Florida (Company Number G91980)
Entity Number: 1443288
ZIP code: 12207
County: New York
Place of Formation: Florida
Principal Address: 1900 FIFTH AVENUE N, BIRMINGHAM, AL, United States, 35203
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

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

Chief Executive Officer

Name Role Address
BRAD KIMBROGH Chief Executive Officer 1900 FIFTH AVENUE N, BIRMINGHAM, AL, United States, 35203

History

Start date End date Type Value
2006-09-01 2008-05-14 Address 417 NORTH 20TH ST, BIRMINGHAM, AL, 35203, USA (Type of address: Chief Executive Officer)
2006-09-01 2008-05-14 Address 1560 SAWGRASS CORPORATE PKWY, STE 427, SUNRISE, FL, 33323, USA (Type of address: Principal Executive Office)
2003-11-13 2007-02-15 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2003-11-13 2007-02-15 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2002-04-29 2006-09-01 Address 120 E PALMETTO PARK RD, 5TH FL, BOCA RATON, FL, 33432, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100726000721 2010-07-26 CERTIFICATE OF TERMINATION 2010-07-26
100525002132 2010-05-25 BIENNIAL STATEMENT 2010-05-01
080514002226 2008-05-14 BIENNIAL STATEMENT 2008-05-01
070215000150 2007-02-15 CERTIFICATE OF CHANGE 2007-02-15
060901002494 2006-09-01 BIENNIAL STATEMENT 2006-05-01

Court Cases

Court Case Summary

Filing Date:
2006-02-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
CAPITAL FACTORS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-09-06
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CAPITAL FACTORS, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-08-10
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CAPITAL FACTORS, INC.
Party Role:
Plaintiff
Party Name:
BEST BUY CO., INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State