Search icon

O'CONNOR CAPITAL INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: O'CONNOR CAPITAL INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 1994 (31 years ago)
Date of dissolution: 02 Jun 2014
Entity Number: 1788285
ZIP code: 08818
County: New York
Place of Formation: Delaware
Address: PO BOX 2409, EDISON, NJ, United States, 08818
Principal Address: 535 MADISON AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE O'CONNOR GROUP DOS Process Agent PO BOX 2409, EDISON, NJ, United States, 08818

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
THOMAS E. QUINN Chief Executive Officer 535 MADISON AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2010-01-14 2014-01-02 Address 535 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2008-01-08 2014-01-02 Address 535 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2008-01-08 2010-01-14 Address 535 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1998-02-02 2008-01-08 Address C/O THE O'CONNOR GROUP, 399 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1998-02-02 2008-01-08 Address C/O THE O'CONNOR GROUP, 399 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140602000716 2014-06-02 CERTIFICATE OF TERMINATION 2014-06-02
140102006403 2014-01-02 BIENNIAL STATEMENT 2014-01-01
120130002701 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100114002809 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080108003386 2008-01-08 BIENNIAL STATEMENT 2008-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State