Search icon

LONGACRE CAPITAL CORP.

Company Details

Name: LONGACRE CAPITAL CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 2004 (20 years ago)
Date of dissolution: 07 Oct 2010
Entity Number: 3137805
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: C/O LONGACRE CAPITAL CORP, 810 7TH AVE, 33RD FL, NEW YORK, NY, United States, 10019
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

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

Chief Executive Officer

Name Role Address
STEVEN SWEISSMAN Chief Executive Officer C/O LONGACRE CAPITAL CORP, 810 7TH AVE, 33RD FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2007-01-18 2008-12-16 Address C/O LONGACRE CAPITAL CORP, 810 7TH AVE, 22ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2007-01-18 2008-12-16 Address C/O LONGACRE CAPITAL CORP, 810 7TH AVE, 22ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2004-12-14 2008-07-24 Address ATTN: STEVEN S. WEISSMAN, 810 SEVENTH AVENUE 22ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101007000251 2010-10-07 CERTIFICATE OF TERMINATION 2010-10-07
081216002321 2008-12-16 BIENNIAL STATEMENT 2008-12-01
080724000325 2008-07-24 CERTIFICATE OF CHANGE 2008-07-24
070118002620 2007-01-18 BIENNIAL STATEMENT 2006-12-01
041214000905 2004-12-14 APPLICATION OF AUTHORITY 2004-12-14

Date of last update: 05 Feb 2025

Sources: New York Secretary of State