CAPITAL ONE NATIONAL COMMUNITY DEVELOPMENT CORPORATION

Name: | CAPITAL ONE NATIONAL COMMUNITY DEVELOPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Oct 1993 (32 years ago) |
Date of dissolution: | 01 May 2011 |
Entity Number: | 1761566 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 90 PARK AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MARIADELE PRIEST | Chief Executive Officer | 90 PARK AVE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-10 | 2010-03-02 | Name | CAPITAL ONE NORTH COMMUNITY DEVELOPMENT CORP. |
2005-12-06 | 2007-09-19 | Address | 90 PARK AVE, NEW YORK, NY, 10016, 1303, USA (Type of address: Service of Process) |
2005-12-06 | 2008-10-16 | Address | 90 PARK AVE, NEW YORK, NY, 10016, 1303, USA (Type of address: Principal Executive Office) |
2005-12-06 | 2008-10-16 | Address | 90TH PARK AVE, NEW YORK, NY, 10016, 1303, USA (Type of address: Chief Executive Officer) |
2005-06-03 | 2008-04-10 | Name | NORTH FORK COMMUNITY DEVELOPMENT CORP. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110428001097 | 2011-04-28 | CERTIFICATE OF MERGER | 2011-05-01 |
100302000254 | 2010-03-02 | CERTIFICATE OF AMENDMENT | 2010-03-02 |
091008002250 | 2009-10-08 | BIENNIAL STATEMENT | 2009-10-01 |
081016002351 | 2008-10-16 | BIENNIAL STATEMENT | 2007-10-01 |
080410000685 | 2008-04-10 | CERTIFICATE OF AMENDMENT | 2008-04-10 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State