Search icon

CFC CAPITAL CORP.

Company Details

Name: CFC CAPITAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1994 (31 years ago)
Date of dissolution: 19 Jun 2015
Entity Number: 1794465
ZIP code: 10036
County: New York
Place of Formation: New York
Address: C/O CRA, 1155 AVE OF AMERICAS, 18TH FL, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR H ROSENBLOOM Chief Executive Officer C/O CRA, 1155 AVE OF AMERICAS, 18TH FL, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CRA, 1155 AVE OF AMERICAS, 18TH FL, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2006-03-21 2014-03-31 Address C/O CRA, AVE OF AMERICAS / 18TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-03-21 2014-03-31 Address C/O CRA, 1155 AVE OF AMERICAS / 18TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2006-03-21 2014-03-31 Address C/O CRA, 1155 AVE OF AMERICAS / 18TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2004-02-13 2006-03-21 Address 950 THIRD AVE, 27TH FL, NEW YORK, NY, 10022, 2850, USA (Type of address: Chief Executive Officer)
2004-02-13 2006-03-21 Address 950 THIRD AVE, 27TH FL, NEW YORK, NY, 10022, 2850, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150619000775 2015-06-19 CERTIFICATE OF DISSOLUTION 2015-06-19
140331002344 2014-03-31 BIENNIAL STATEMENT 2014-02-01
120309002415 2012-03-09 BIENNIAL STATEMENT 2012-02-01
100224002848 2010-02-24 BIENNIAL STATEMENT 2010-02-01
080219002330 2008-02-19 BIENNIAL STATEMENT 2008-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State