Search icon

KCAP FINANCIAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KCAP FINANCIAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2007 (18 years ago)
Entity Number: 3471415
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., New York, NY, United States, 10005
Principal Address: 650 Madison Avenue, 3rd Floor, New York, NY, United States, 10022

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
VACANT VACANT Chief Executive Officer 650 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., New York, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
205951150
Plan Year:
2018
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
42
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-26 2025-03-26 Address 650 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-03-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-03-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-02-02 2019-01-28 Address 111 EIGHTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-03-10 2025-03-26 Address 295 MADISON AVE, 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250326000277 2025-03-26 BIENNIAL STATEMENT 2025-03-26
SR-46041 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-46040 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170807006809 2017-08-07 BIENNIAL STATEMENT 2017-02-01
150202007840 2015-02-02 BIENNIAL STATEMENT 2015-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State