Search icon

MIDCAP FINANCIAL INVESTMENT CORPORATION

Company Details

Name: MIDCAP FINANCIAL INVESTMENT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2004 (21 years ago)
Entity Number: 3020813
ZIP code: 12207
County: New York
Place of Formation: Maryland
Foreign Legal Name: MIDCAP FINANCIAL INVESTMENT CORPORATION
Principal Address: 9 WEST 57TH STREET, 43RD FLOOR, NEW YORK, NY, United States, 10019
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JAMES C ZELTER Chief Executive Officer 9 WEST 57TH STREET, 43RD FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-05-13 2024-05-13 Address 9 WEST 57TH STREET, 43RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-06-12 2024-05-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-06-12 2023-06-12 Address 9 WEST 57TH STREET, 43RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-06-12 2024-05-13 Address 9 WEST 57TH STREET, 43RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-06-12 2024-05-13 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240513000054 2024-05-13 BIENNIAL STATEMENT 2024-05-13
230612002586 2023-06-09 CERTIFICATE OF AMENDMENT 2023-06-09
220301000037 2022-03-01 BIENNIAL STATEMENT 2022-03-01
200324060232 2020-03-24 BIENNIAL STATEMENT 2020-03-01
180319006012 2018-03-19 BIENNIAL STATEMENT 2018-03-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State