Search icon

CAPITAL ONE BUSINESS CREDIT CORP.

Headquarter

Company Details

Name: CAPITAL ONE BUSINESS CREDIT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 2004 (21 years ago)
Date of dissolution: 01 Jan 2019
Entity Number: 3066320
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Principal Address: 275 BROADHOLLOW RD, MELVILLE, NY, United States, 11747
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

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
H. DARREN ALCUS Chief Executive Officer 275 BROADHOLLOW RD, MELVILLE, NY, United States, 11747

Agent

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

Links between entities

Type:
Headquarter of
Company Number:
CORP_63641227
State:
ILLINOIS

History

Start date End date Type Value
2016-06-30 2018-06-04 Address 275 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2014-06-20 2016-06-30 Address 275 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2010-06-02 2014-06-20 Address 275 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2008-03-11 2013-08-14 Name CAPITAL ONE LEVERAGE FINANCE CORP.
2006-06-22 2010-06-02 Address 275 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181106000704 2018-11-06 CERTIFICATE OF MERGER 2019-01-01
180604008791 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160630006216 2016-06-30 BIENNIAL STATEMENT 2016-06-01
140620006049 2014-06-20 BIENNIAL STATEMENT 2014-06-01
130814000629 2013-08-14 CERTIFICATE OF AMENDMENT 2013-08-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State