Search icon

CONDOR CAPITAL CORP.

Headquarter

Company Details

Name: CONDOR CAPITAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 1994 (31 years ago)
Date of dissolution: 05 Dec 2017
Entity Number: 1860830
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Principal Address: 165 OSER AVE, HAUPPAUGE, NY, United States, 11788
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
STEPHEN BARON Chief Executive Officer 165 OSER AVE, HAUPPAUGE, NY, United States, 11788

Links between entities

Type:
Headquarter of
Company Number:
630372
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
994030
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-931-773
State:
Alabama
Type:
Headquarter of
Company Number:
67792e37-86d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
355a9940-9cd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0411168
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0807439
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F96000000166
State:
FLORIDA
Type:
Headquarter of
Company Number:
000085252
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0520900
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
593441
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_58412996
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
113235196
Plan Year:
2015
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
62
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-03 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-03 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-28 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-26 2024-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-12 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
SR-22200 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-22199 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171205000392 2017-12-05 CERTIFICATE OF DISSOLUTION 2017-12-05
161114000423 2016-11-14 CERTIFICATE OF CHANGE 2016-11-14
161027006134 2016-10-27 BIENNIAL STATEMENT 2016-10-01

CFPB Complaint

Date:
2021-01-15
Issue:
Problems at the end of the loan or lease
Product:
Vehicle loan or lease
Company Response:
Untimely response
Consumer Consent Provided:
Consent provided
Date:
2020-01-17
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Untimely response
Consumer Consent Provided:
N/A
Date:
2018-10-23
Issue:
Struggling to pay your loan
Product:
Vehicle loan or lease
Company Response:
Untimely response
Consumer Consent Provided:
N/A
Date:
2018-04-04
Issue:
Managing the loan or lease
Product:
Vehicle loan or lease
Company Response:
Untimely response
Consumer Consent Provided:
N/A
Date:
2017-06-02
Issue:
Problems at the end of the loan or lease
Product:
Vehicle loan or lease
Company Response:
Untimely response
Consumer Consent Provided:
Consent provided

Date of last update: 15 Mar 2025

Sources: New York Secretary of State