COUNTRYWIDE CAPITAL MARKETS, INC.

Name: | COUNTRYWIDE CAPITAL MARKETS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 1993 (32 years ago) |
Date of dissolution: | 09 Jun 2009 |
Entity Number: | 1763098 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | California |
Principal Address: | 4500 PARK GRANADA, CALABASAS, CA, United States, 91302 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID SAMBOL | Chief Executive Officer | 4500 PARK GRANADA, CALABASAS, CA, United States, 91302 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-28 | 2007-10-11 | Address | 4500 PARK GRANADA, CALABASAS, CA, 91302, USA (Type of address: Chief Executive Officer) |
2001-11-08 | 2006-08-28 | Address | 4500 PARK GRANADA, CALABASAS, CA, 91302, USA (Type of address: Chief Executive Officer) |
1999-11-04 | 2001-11-08 | Address | 4500 PARK GRANADA, CALABASAS, CA, 91302, USA (Type of address: Chief Executive Officer) |
1999-11-04 | 2008-08-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-11-06 | 1999-11-04 | Address | 4500 PARK GRANADA BLVD., CALABASAS, CA, 91302, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090609000507 | 2009-06-09 | CERTIFICATE OF TERMINATION | 2009-06-09 |
080805000842 | 2008-08-05 | CERTIFICATE OF CHANGE | 2008-08-05 |
071011002746 | 2007-10-11 | BIENNIAL STATEMENT | 2007-10-01 |
060828002403 | 2006-08-28 | BIENNIAL STATEMENT | 2005-10-01 |
030919002343 | 2003-09-19 | BIENNIAL STATEMENT | 2003-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State