Search icon

CAPTEC FINANCIAL CORPORATION

Company Details

Name: CAPTEC FINANCIAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 2001 (24 years ago)
Date of dissolution: 29 May 2019
Entity Number: 2631687
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 205 E. CARRILLO ST., STE. 200, SANTA BARBARA, CA, United States, 93101
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

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

Chief Executive Officer

Name Role Address
PATRICK L BEACH Chief Executive Officer PO BOX 421, ANN ARBOR, MI, United States, 48106

History

Start date End date Type Value
2013-05-13 2015-04-07 Address 205 E. CARRILLO ST., STE. 215, SANTA BARBARA, CA, 93101, USA (Type of address: Principal Executive Office)
2011-05-02 2017-04-05 Address PO BOX 544, ANN ARBOR, MI, 48106, USA (Type of address: Chief Executive Officer)
2011-05-02 2013-05-13 Address 25 E ANAPAMU ST, 3RD FL, SANTA BARBARA, CA, 93101, USA (Type of address: Principal Executive Office)
2003-04-22 2011-05-02 Address 24 FRANK LLOYD WRIGHT DRIVE, LOBBY L, 4TH FLOOR, ANN ARBOR, MI, 48106, 0544, USA (Type of address: Chief Executive Officer)
2003-04-22 2011-05-02 Address 24 FRANK LLOYD WRIGHT DR, LOBBY L, 4TH FLOOR, ANN ARBOR, MI, 48106, 0544, USA (Type of address: Principal Executive Office)
2001-04-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-04-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190529000224 2019-05-29 CERTIFICATE OF TERMINATION 2019-05-29
SR-33256 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-33255 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170405006689 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150407006301 2015-04-07 BIENNIAL STATEMENT 2015-04-01
130513006182 2013-05-13 BIENNIAL STATEMENT 2013-04-01
110502003272 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090416002227 2009-04-16 BIENNIAL STATEMENT 2009-04-01
070509002879 2007-05-09 BIENNIAL STATEMENT 2007-04-01
030422002368 2003-04-22 BIENNIAL STATEMENT 2003-04-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State