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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
STEVEN SWEISSMAN | Chief Executive Officer | C/O LONGACRE CAPITAL CORP, 810 7TH AVE, 33RD FL, NEW YORK, NY, United States, 10019 |
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) |
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