Search icon

THE CAPITAL MARKETS COMPANY

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LANCE LEVY Chief Executive Officer 77-79 GREAT EASTERN STREET, LONDON, United Kingdom, EC2A-3HU

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
043441053
Plan Year:
2012
Number Of Participants:
518
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
532
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
312
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
312
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
192
Sponsors Telephone Number:

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2021-09-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Immigration Actions

Parties

Party Name:
THE CAPITAL MARKETS COMPANY
Party Role:
Plaintiff
Party Name:
U.S. CITIZENSHIP AND IM,
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State