Name: | THE CAPITAL MARKETS COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Mar 1999 (26 years ago) |
Date of dissolution: | 22 Feb 2021 |
Entity Number: | 2355886 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 77 WATER ST.,10TH FLOOR, NEW YORK, NY, United States, 10005 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LANCE LEVY | Chief Executive Officer | 77-79 GREAT EASTERN STREET, LONDON, United Kingdom, EC2A-3HU |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-01 | 2019-03-12 | Address | 601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204, USA (Type of address: Chief Executive Officer) |
2017-03-01 | 2019-03-12 | Address | 601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204, USA (Type of address: Principal Executive Office) |
2015-03-04 | 2017-03-01 | Address | 77 WATER STREET, 11TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
2015-03-04 | 2017-03-01 | Address | 77 WATER STREET, 11TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2013-03-05 | 2015-03-04 | Address | 77 WATER STREET, 11TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210222000436 | 2021-02-22 | CERTIFICATE OF TERMINATION | 2021-02-22 |
190312061293 | 2019-03-12 | BIENNIAL STATEMENT | 2019-03-01 |
SR-28805 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-28806 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170301006630 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State