Search icon

ECAPITAL ASSET BASED LENDING CORP.

Headquarter

Company Details

Name: ECAPITAL ASSET BASED LENDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1996 (29 years ago)
Entity Number: 1986377
ZIP code: 12207
County: New York
Principal Address: 8 WEST 40TH STREET, 14TH FLOOR, NEW YORK, NY, United States, 10018
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BRIAN CUTTIC Chief Executive Officer 8 WEST 40TH STREET, 14TH FLOOR, NEW YORK, NY, United States, 10018

Agent

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

Links between entities

Type:
Headquarter of
Company Number:
d65799e3-2620-ea11-918b-00155d01b4fc
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20141152743
State:
COLORADO
Type:
Headquarter of
Company Number:
F04000006351
State:
FLORIDA
Type:
Headquarter of
Company Number:
000911550
State:
RHODE ISLAND

Legal Entity Identifier

LEI Number:
549300NSCSKS3U62T424

Registration Details:

Initial Registration Date:
2013-04-01
Next Renewal Date:
2023-09-27
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-12-23 2024-12-23 Address 8 WEST 40TH STREET, 14TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-06-05 2024-12-23 Address 8 WEST 40TH STREET, 14TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-06-05 2024-06-05 Address 8 WEST 40TH STREET, 14TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-06-05 2024-12-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-06-05 2024-12-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241223001894 2024-12-23 CERTIFICATE OF MERGER 2024-12-31
240605001462 2024-06-04 CERTIFICATE OF CHANGE BY ENTITY 2024-06-04
240202001632 2024-02-02 BIENNIAL STATEMENT 2024-02-02
230315003097 2023-03-13 CERTIFICATE OF AMENDMENT 2023-03-13
220404000493 2022-04-04 CERTIFICATE OF AMENDMENT 2022-04-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State