Search icon

CAPMARK MORTGAGE SECURITIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAPMARK MORTGAGE SECURITIES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1995 (30 years ago)
Entity Number: 1960887
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 5827 SW 22ND TERRACE, UNTIE 4, TOPEKA, IA, United States, 66614

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 Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
THOMAS L. FAIRFIELD Chief Executive Officer 5827 SW 22ND TERRACE, UNTIE 4, TOPEKA, IA, United States, 66614

History

Start date End date Type Value
2024-08-22 2024-08-22 Address 5827 SW 22ND TERRACE, UNTIE 4, TOPEKA, IA, 66614, USA (Type of address: Chief Executive Officer)
2024-08-22 2024-08-22 Address 7075 FLYING CLOUD DRIVE, EDEN PRAIRIE, MN, 55344, USA (Type of address: Chief Executive Officer)
2019-09-03 2024-08-22 Address 7075 FLYING CLOUD DRIVE, EDEN PRAIRIE, MN, 55344, USA (Type of address: Chief Executive Officer)
2017-09-06 2019-09-03 Address 7075 FLYING CLOUD DRIVE, EDEN PRAIRIE, MN, 55344, USA (Type of address: Chief Executive Officer)
2015-09-01 2017-09-06 Address 240 GIBRALTAR ROAD, SUITE 100, HORSHAM, PA, 19044, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240822003630 2024-08-22 BIENNIAL STATEMENT 2024-08-22
210923002245 2021-09-23 BIENNIAL STATEMENT 2021-09-23
190903061360 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170906006340 2017-09-06 BIENNIAL STATEMENT 2017-09-01
150901007207 2015-09-01 BIENNIAL STATEMENT 2015-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State