Search icon

DURHAM COMMERCIAL CAPITAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DURHAM COMMERCIAL CAPITAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2012 (13 years ago)
Entity Number: 4232531
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 28 EAST MAIN STREET, SUITE 1700, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 2500

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN DOE Chief Executive Officer 28 EAST MAIN STREET, SUITE 1700, ROCHESTER, NY, United States, 14614

DOS Process Agent

Name Role Address
DAVIDSON FINK, ATTORNEYS AT LAW DOS Process Agent 28 EAST MAIN STREET, SUITE 1700, ROCHESTER, NY, United States, 14614

Unique Entity ID

CAGE Code:
6XGW0
UEI Expiration Date:
2020-02-12

Business Information

Activation Date:
2019-02-12
Initial Registration Date:
2013-06-18

Commercial and government entity program

CAGE number:
6XGW0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2024-02-12

Contact Information

POC:
TIMOTHY MURA
Corporate URL:
www.durhamcommercialcapital.com

History

Start date End date Type Value
2023-02-24 2023-05-10 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 0.01
2014-04-16 2020-04-03 Address 101 SULLYS TRAIL BLDG 20, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2014-04-16 2020-04-03 Address 101 SULLYS TRAIL BLDG 20, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
2012-04-18 2023-02-24 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 0.01
2012-04-18 2020-04-03 Address 101 SULLY'S TRAIL BLDG. 20, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200403060645 2020-04-03 BIENNIAL STATEMENT 2020-04-01
180402006469 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160506006020 2016-05-06 BIENNIAL STATEMENT 2016-04-01
140416006032 2014-04-16 BIENNIAL STATEMENT 2014-04-01
120418000010 2012-04-18 CERTIFICATE OF INCORPORATION 2012-04-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State