Name: | FEDERATED CAPITAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 2006 (18 years ago) |
Entity Number: | 3453740 |
ZIP code: | 48334 |
County: | Albany |
Place of Formation: | Michigan |
Address: | 30955 NORTHWETERN HWY, FARMINGTON HILLS, MI, United States, 48334 |
Contact Details
Phone +1 248-737-1300
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
LOUIS P FERRIS JR | Chief Executive Officer | 30955 NORTHWESTERN HWY, FARMINGTON HILLS, MI, United States, 48334 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2065035-DCA | Inactive | Business | 2018-01-17 | 2019-01-31 |
2026093-DCA | Inactive | Business | 2015-07-24 | 2019-01-31 |
1429667-DCA | Inactive | Business | 2012-05-15 | 2015-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-25 | 2021-05-11 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2019-07-09 | 2021-05-11 | Address | 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2013-12-09 | 2019-09-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-12-09 | 2019-07-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-12-27 | 2013-12-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210511000906 | 2021-05-11 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2021-05-11 |
210511000903 | 2021-05-11 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2021-06-10 |
190925000011 | 2019-09-25 | CERTIFICATE OF CHANGE | 2019-09-25 |
190709060887 | 2019-07-09 | BIENNIAL STATEMENT | 2018-12-01 |
161201006519 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2727269 | LICENSE | INVOICED | 2018-01-11 | 113 | Debt Collection License Fee |
2539995 | RENEWAL | INVOICED | 2017-01-26 | 150 | Debt Collection Agency Renewal Fee |
2137204 | LICENSE | INVOICED | 2015-07-24 | 150 | Debt Collection License Fee |
2016150 | PROCESSING | INVOICED | 2015-03-12 | 37.5 | License Processing Fee |
2016151 | DCA-SUS | CREDITED | 2015-03-12 | 112.5 | Suspense Account |
1954037 | RENEWAL | CREDITED | 2015-01-29 | 150 | Debt Collection Agency Renewal Fee |
1229085 | RENEWAL | INVOICED | 2013-01-28 | 150 | Debt Collection Agency Renewal Fee |
1229086 | CNV_TFEE | INVOICED | 2013-01-28 | 3.740000009536743 | WT and WH - Transaction Fee |
1149719 | LICENSE | INVOICED | 2012-05-17 | 75 | Debt Collection License Fee |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State