Search icon

COUNTRYWIDE CAPITAL MARKETS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID SAMBOL Chief Executive Officer 4500 PARK GRANADA, CALABASAS, CA, United States, 91302

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State