Search icon

CAPMARK FINANCE INC.

Company Details

Name: CAPMARK FINANCE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 1994 (31 years ago)
Date of dissolution: 10 Nov 2011
Entity Number: 1854037
ZIP code: 12207
County: New York
Place of Formation: California
Principal Address: 116 WELSH RD, HORSHAM, PA, United States, 19044
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WILLIAM C GALLAGHER Chief Executive Officer 114 WELSH RD, HORSHAM, PA, United States, 19044

History

Start date End date Type Value
2008-08-07 2010-08-11 Address 1600 TYSONS BLVD STE 1100, MCLEAN, VA, 22102, USA (Type of address: Chief Executive Officer)
2008-08-07 2010-08-11 Address 116 WELSH RD, HORSHAM, PA, 19044, USA (Type of address: Principal Executive Office)
2006-09-08 2008-08-07 Address 200 WITMER RD, HORSHAM, PA, 19044, USA (Type of address: Chief Executive Officer)
2002-09-05 2006-09-08 Address 200 WITMER RD, HORSHAM, PA, 19044, USA (Type of address: Chief Executive Officer)
2000-09-19 2008-08-07 Address 200 WITMER RD, HORSHAM, PA, 19044, USA (Type of address: Principal Executive Office)
2000-09-19 2002-09-05 Address 200 WITMER RD, HORSHAM, PA, 19044, USA (Type of address: Chief Executive Officer)
1999-09-20 2007-03-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-20 2007-03-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-10-23 1999-09-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-09-25 2000-09-19 Address 650 DRESHER RD, P O BOX 1015, HORSHAM, PA, 19044, 8015, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
111110000446 2011-11-10 CERTIFICATE OF TERMINATION 2011-11-10
100811003301 2010-08-11 BIENNIAL STATEMENT 2010-09-01
080807002886 2008-08-07 BIENNIAL STATEMENT 2008-09-01
070308000890 2007-03-08 CERTIFICATE OF CHANGE 2007-03-08
060908002613 2006-09-08 BIENNIAL STATEMENT 2006-09-01
060724000464 2006-07-24 CERTIFICATE OF AMENDMENT 2006-07-24
040901002967 2004-09-01 BIENNIAL STATEMENT 2004-09-01
020905002660 2002-09-05 BIENNIAL STATEMENT 2002-09-01
000919002323 2000-09-19 BIENNIAL STATEMENT 2000-09-01
990920000075 1999-09-20 CERTIFICATE OF CHANGE 1999-09-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000277 Bankruptcy Withdrawal 28 USC 157 2010-01-22 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-01-22
Termination Date 2010-02-16
Section 1441
Sub Section NR
Status Terminated

Parties

Name CAPMARK FINANCE INC.
Role Plaintiff
Name 151-45 SIXTH ROAD WHITE,
Role Defendant
0600814 Other Contract Actions 2006-10-06 motion before trial
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2006-10-06
Termination Date 2008-01-04
Date Issue Joined 2006-10-06
Section 1332
Sub Section OC
Status Terminated

Parties

Name CAPMARK FINANCE INC.
Role Plaintiff
Name NEW CASTLE RESTAURANT CORP.
Role Defendant
0600814 Other Contract Actions 2006-06-29 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2006-06-29
Termination Date 2006-09-26
Section 1332
Sub Section OC
Status Terminated

Parties

Name CAPMARK FINANCE INC.
Role Plaintiff
Name NEW CASTLE RESTAURANT CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State