Search icon

UNITED STATES CAPITAL INVESTMENT COMPANY, INC.

Company Details

Name: UNITED STATES CAPITAL INVESTMENT COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1995 (29 years ago)
Entity Number: 1981397
ZIP code: 10038
County: Nassau
Place of Formation: New York
Address: 125 MAIDEN LANE, SUITE 5C, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR. S. DARWISH Chief Executive Officer 125 MAIDEN LANE, SUITE 5C, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
C/O JOHN T. LILLIS, ESQ. DOS Process Agent 125 MAIDEN LANE, SUITE 5C, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 125 MAIDEN LANE, SUITE 5C, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-06 Address 7001 BRUSH HOLLOW RD, SUITE 214, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2018-11-21 2025-01-06 Address WALL STREET PLAZA, 88 PINE STREET, 7TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-09-07 2025-01-06 Address 7001 BRUSH HOLLOW RD, SUITE 214, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2012-09-07 2018-11-21 Address 7001 BRUSH HOLLOW RD, SUITE 214, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2012-09-07 2018-11-21 Address 7001 BRUSH HOLLOW RD, SUITE 214, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2004-01-22 2012-09-07 Address 750 LEXINGTON AVE, 4TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2004-01-22 2012-09-07 Address 550 OLD COUNTRY RD, STE 104, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2004-01-22 2012-09-07 Address 750 LEXINGTON AVE, 4TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2000-01-19 2004-01-22 Address 770 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250106003934 2025-01-06 BIENNIAL STATEMENT 2025-01-06
181121002017 2018-11-21 BIENNIAL STATEMENT 2017-12-01
120907002238 2012-09-07 BIENNIAL STATEMENT 2011-12-01
060605000358 2006-06-05 ANNULMENT OF DISSOLUTION 2006-06-05
DP-1728614 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
040122002318 2004-01-22 BIENNIAL STATEMENT 2003-12-01
000119002661 2000-01-19 BIENNIAL STATEMENT 1999-12-01
980113002599 1998-01-13 BIENNIAL STATEMENT 1997-12-01
951213000412 1995-12-13 CERTIFICATE OF INCORPORATION 1995-12-13

Date of last update: 14 Mar 2025

Sources: New York Secretary of State