CAPWEST SECURITIES, INC.
Branch
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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3900 S WADSWORTH BLVD STE 590, LAKEWOOD, CO, United States, 80235 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
DALE K HALL | Chief Executive Officer | 3900 S WADSWORTH BLVD, STE 590, LAKEWOOD, CO, United States, 80235 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State