CAPITAL CENTER CREDIT CORP.

Name: | CAPITAL CENTER CREDIT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Aug 1994 (31 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 1841782 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 5TH FLOOR CAPITAL CENTER, 99 PINE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 99 PINE ST 5TH FLR, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAVID SMITH | Chief Executive Officer | 99 PINE ST 5TH FLR, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5TH FLOOR CAPITAL CENTER, 99 PINE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-26 | 2006-08-11 | Address | 5TH FL, CAPITAL CENTER 99 PINE ST, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
1996-08-15 | 2002-09-26 | Address | 7 WOODLAND DRIVE, CONTOOCOOK, NH, 03229, USA (Type of address: Chief Executive Officer) |
1996-08-15 | 2006-08-11 | Address | 99 PINE STREET, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1755070 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
080820002742 | 2008-08-20 | BIENNIAL STATEMENT | 2008-08-01 |
060811002846 | 2006-08-11 | BIENNIAL STATEMENT | 2006-08-01 |
041025002234 | 2004-10-25 | BIENNIAL STATEMENT | 2004-08-01 |
020926002595 | 2002-09-26 | BIENNIAL STATEMENT | 2002-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State