Search icon

SOURCE CAPITAL GROUP, INC.

Company Details

Name: SOURCE CAPITAL GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2005 (20 years ago)
Entity Number: 3241513
ZIP code: 06880
County: New York
Place of Formation: Delaware
Address: 276 POST RD. WEST, WESTPORT, CT, United States, 06880
Principal Address: 276 POST RD WEST, WESTPORT, CT, United States, 06880

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 276 POST RD. WEST, WESTPORT, CT, United States, 06880

Chief Executive Officer

Name Role Address
DAVID W HARRIS Chief Executive Officer SOURCE CAPITAL GROUP, 276 POST RD WEST, WESTPORT, CT, United States, 06880

Filings

Filing Number Date Filed Type Effective Date
150803007220 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130807006800 2013-08-07 BIENNIAL STATEMENT 2013-08-01
110909002069 2011-09-09 BIENNIAL STATEMENT 2011-08-01
090810002829 2009-08-10 BIENNIAL STATEMENT 2009-08-01
070813002998 2007-08-13 BIENNIAL STATEMENT 2007-08-01

Court Cases

Court Case Summary

Filing Date:
2008-07-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Real Property Actions

Parties

Party Name:
SOURCE CAPITAL GROUP, INC.
Party Role:
Plaintiff
Party Name:
KOPPEL,
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-01-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SOURCE CAPITAL GROUP, INC.
Party Role:
Plaintiff
Party Name:
KOPPEL
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State