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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM C GALLAGHER | Chief Executive Officer | 114 WELSH RD, HORSHAM, PA, United States, 19044 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1000277 | Bankruptcy Withdrawal 28 USC 157 | 2010-01-22 | transfer to another district | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CAPMARK FINANCE INC. |
Role | Plaintiff |
Name | 151-45 SIXTH ROAD WHITE, |
Role | Defendant |
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 |
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