Name: | CAPMARK FINANCE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Nov 2011 (13 years ago) |
Entity Number: | 4164340 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CAPMARK FINANCE LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-11-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-11-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-11-10 | 2015-11-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191101060729 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
SR-58994 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-58993 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171101007053 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151120000545 | 2015-11-20 | CERTIFICATE OF CHANGE | 2015-11-20 |
151102007371 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131104006101 | 2013-11-04 | BIENNIAL STATEMENT | 2013-11-01 |
131003000116 | 2013-10-03 | CERTIFICATE OF AMENDMENT | 2013-10-03 |
120111000017 | 2012-01-11 | CERTIFICATE OF PUBLICATION | 2012-01-11 |
111110000457 | 2011-11-10 | APPLICATION OF AUTHORITY | 2011-11-10 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State