Search icon

ARES CAPITAL CORPORATION

Company Details

Name: ARES CAPITAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2005 (20 years ago)
Entity Number: 3174674
ZIP code: 10528
County: New York
Place of Formation: Maryland
Principal Address: 245 PARK AVENUE, 44TH FLOOR, NEW YORK, NY, United States, 10167
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
R. KIPP DEVEER Chief Executive Officer 245 PARK AVENUE, 44TH FLOOR, NEW YORK, NY, United States, 10167

History

Start date End date Type Value
2023-03-01 2023-03-01 Address 245 PARK AVENUE, 44TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
2021-03-11 2023-03-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2020-10-16 2023-03-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2020-10-16 2021-03-11 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2020-08-24 2020-10-16 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2020-08-24 2020-10-16 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2019-03-08 2023-03-01 Address 245 PARK AVENUE, 44TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
2015-03-27 2019-03-08 Address 245 PARK AVENUE, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
2015-03-27 2019-03-08 Address 245 PARK AVENUE, NEW YORK, NY, 10167, USA (Type of address: Principal Executive Office)
2014-05-12 2020-08-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230301004158 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210311060256 2021-03-11 BIENNIAL STATEMENT 2021-03-01
201016000013 2020-10-16 CERTIFICATE OF CHANGE 2020-10-16
200824000553 2020-08-24 CERTIFICATE OF CHANGE 2020-08-24
190308060024 2019-03-08 BIENNIAL STATEMENT 2019-03-01
170306006212 2017-03-06 BIENNIAL STATEMENT 2017-03-01
150327006145 2015-03-27 BIENNIAL STATEMENT 2015-03-01
140512000370 2014-05-12 CERTIFICATE OF CHANGE 2014-05-12
130304006020 2013-03-04 BIENNIAL STATEMENT 2013-03-01
110318002412 2011-03-18 BIENNIAL STATEMENT 2011-03-01

Date of last update: 11 Mar 2025

Sources: New York Secretary of State