Name: | CAPSTONE MORTGAGE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jun 1997 (28 years ago) |
Date of dissolution: | 26 Sep 2001 |
Entity Number: | 2156370 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Michigan |
Principal Address: | 25900 GREENFIELD RD, STE 500, OAK BROOK, MI, United States, 48237 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
MARK S BIGELOW | Chief Executive Officer | 25900 GREENFIELD RD, STE 500, OAK PARK, MI, United States, 48237 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-24 | 1999-11-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-06-24 | 1999-11-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1574605 | 2001-09-26 | ANNULMENT OF AUTHORITY | 2001-09-26 |
991112001072 | 1999-11-12 | CERTIFICATE OF CHANGE | 1999-11-12 |
990607002557 | 1999-06-07 | BIENNIAL STATEMENT | 1999-06-01 |
970624000556 | 1997-06-24 | APPLICATION OF AUTHORITY | 1997-06-24 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State