Search icon

CAPWEST SECURITIES, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: CAPWEST SECURITIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1995 (30 years ago)
Date of dissolution: 26 Oct 2011
Branch of: CAPWEST SECURITIES, INC., Colorado (Company Number 19911086526)
Entity Number: 1985874
ZIP code: 80235
County: New York
Place of Formation: Colorado
Address: 3900 S WADSWORTH BLVD STE 590, LAKEWOOD, CO, United States, 80235
Principal Address: 3900 S WADSWORTH BLVD, STE 590, LAKEWOOD, CO, United States, 80235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3900 S WADSWORTH BLVD STE 590, LAKEWOOD, CO, United States, 80235

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
DALE K HALL Chief Executive Officer 3900 S WADSWORTH BLVD, STE 590, LAKEWOOD, CO, United States, 80235

History

Start date End date Type Value
2008-01-04 2010-04-14 Address 3900 S WADSWORTH BLVD #590, LAKEWOOD, CO, 80235, 2205, USA (Type of address: Chief Executive Officer)
2006-08-16 2010-04-14 Address 3900 S WADSWORTH BLVD STE 590, LAKEWOOD, CO, 80235, USA (Type of address: Service of Process)
2005-11-30 2008-01-04 Address 3900 S WADSWORTH BLVD #590, LAKEWOOD, CO, 80235, 2205, USA (Type of address: Chief Executive Officer)
2005-11-30 2010-04-14 Address 3900 S WADSWORTH BLVD #590, LAKEWOOD, CO, 80235, 2205, USA (Type of address: Principal Executive Office)
2003-12-04 2005-11-30 Address 5808 S RAPP ST, SUITE 108, LITTLETON, CO, 80120, 1930, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2089199 2011-10-26 ANNULMENT OF AUTHORITY 2011-10-26
100414002298 2010-04-14 BIENNIAL STATEMENT 2009-12-01
080104003138 2008-01-04 BIENNIAL STATEMENT 2007-12-01
060816000938 2006-08-16 CERTIFICATE OF CHANGE 2006-08-16
051202000632 2005-12-02 CERTIFICATE OF CHANGE 2005-12-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State