Search icon

FIRST CAPITAL

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: FIRST CAPITAL
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Apr 2002 (23 years ago)
Date of dissolution: 01 Jun 2006
Branch of: FIRST CAPITAL, Connecticut (Company Number 0877378)
Entity Number: 2756373
ZIP code: 06033
County: New York
Place of Formation: Connecticut
Foreign Legal Name: FIRST CAPITAL REALTY, LLC
Fictitious Name: FIRST CAPITAL
Address: 44 ZENITH LANE, GLASTONBURY, CT, United States, 06033

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 44 ZENITH LANE, GLASTONBURY, CT, United States, 06033

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2002-04-18 2005-07-21 Address WILLIAM F. TOWILL, 2389 MAIN STREET, GLASTONBURY, CT, 06033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060601000641 2006-06-01 CERTIFICATE OF TERMINATION 2006-06-01
050721000120 2005-07-21 CERTIFICATE OF CHANGE 2005-07-21
040406002199 2004-04-06 BIENNIAL STATEMENT 2004-04-01
020418000376 2002-04-18 APPLICATION OF AUTHORITY 2002-04-18

Court Cases

Court Case Summary

Filing Date:
2000-10-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
FTC
Party Role:
Plaintiff
Party Name:
FIRST CAPITAL
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-05-05
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
FIRST CAPITAL
Party Role:
Plaintiff
Party Name:
-8
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-05-05
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
FIRST CAPITAL
Party Role:
Plaintiff
Party Name:
-8
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State