Name: | INGLESIDE CAPITAL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 1995 (29 years ago) |
Entity Number: | 1963257 |
ZIP code: | 10017 |
County: | Westchester |
Place of Formation: | New York |
Address: | c/o Ingleside Investors, 12 E 49th Street, Fl 41, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS C ISRAEL | Chief Executive Officer | C/O INGLESIDE INVESTORS, 12 E 49TH STREET, FL 41, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
INGLESIDE CAPITAL CO., INC. | DOS Process Agent | c/o Ingleside Investors, 12 E 49th Street, Fl 41, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-10 | 2023-11-10 | Address | 12 EAST 49TH ST, 41ST FL, NEW YORK, NY, 10017, 8272, USA (Type of address: Chief Executive Officer) |
2023-11-10 | 2023-11-10 | Address | C/O INGLESIDE INVESTORS, 12 E 49TH STREET, FL 41, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2013-11-15 | 2023-11-10 | Address | 12 EAST 49TH ST, 41ST FL, NEW YORK, NY, 10017, 8272, USA (Type of address: Service of Process) |
2013-11-15 | 2023-11-10 | Address | 12 EAST 49TH ST, 41ST FL, NEW YORK, NY, 10017, 8272, USA (Type of address: Chief Executive Officer) |
2005-12-19 | 2013-11-15 | Address | 12 EAST 49TH ST, 27TH FL, NEW YORK, NY, 10017, 8272, USA (Type of address: Principal Executive Office) |
2005-12-19 | 2013-11-15 | Address | 12 EAST 49TH ST, 27TH FL, NEW YORK, NY, 10017, 8272, USA (Type of address: Chief Executive Officer) |
2005-12-19 | 2013-11-15 | Address | 12 EAST 49TH ST, 27TH FL, NEW YORK, NY, 10017, 8272, USA (Type of address: Service of Process) |
1998-11-20 | 2005-01-19 | Name | ACI CAPITAL CO., INC. |
1997-10-23 | 2005-12-19 | Address | 707 WESTCHESTER AVE, SUITE 405, WHITE PLAINS, NY, 10604, 3102, USA (Type of address: Principal Executive Office) |
1997-10-23 | 2005-12-19 | Address | 707 WESTCHESTER AVE, SUITE 405, WHITE PLAINS, NY, 10604, 3102, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231110000811 | 2023-11-10 | BIENNIAL STATEMENT | 2023-10-01 |
191101002063 | 2019-11-01 | BIENNIAL STATEMENT | 2019-10-01 |
171024002014 | 2017-10-24 | BIENNIAL STATEMENT | 2017-10-01 |
151019002024 | 2015-10-19 | BIENNIAL STATEMENT | 2015-10-01 |
131115002319 | 2013-11-15 | BIENNIAL STATEMENT | 2013-10-01 |
111025002955 | 2011-10-25 | BIENNIAL STATEMENT | 2011-10-01 |
091023002598 | 2009-10-23 | BIENNIAL STATEMENT | 2009-10-01 |
071009002231 | 2007-10-09 | BIENNIAL STATEMENT | 2007-10-01 |
051219002589 | 2005-12-19 | BIENNIAL STATEMENT | 2005-10-01 |
050119000682 | 2005-01-19 | CERTIFICATE OF AMENDMENT | 2005-01-19 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State