Search icon

INTERCAP LENDING INC.

Company Details

Name: INTERCAP LENDING INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2013 (12 years ago)
Entity Number: 4444466
ZIP code: 12260
County: Albany
Place of Formation: New Mexico
Address: 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260
Principal Address: 11781 SOUTH LONE PEAK PARKWAY, SUITE 200, DRAPER, UT, United States, 84020

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
BROCK WORTHEN Chief Executive Officer 11781 SOUTH LONE PEAK PARKWAY, SUITE 200, DRAPER, UT, United States, 84020

History

Start date End date Type Value
2024-08-13 2024-08-13 Address 11781 SOUTH LONE PEAK PARKWAY, SUITE 200, DRAPER, UT, 84020, USA (Type of address: Chief Executive Officer)
2023-08-04 2024-08-13 Address 11781 SOUTH LONE PEAK PARKWAY, SUITE 200, DRAPER, UT, 84020, USA (Type of address: Chief Executive Officer)
2023-08-04 2023-08-04 Address 11781 SOUTH LONE PEAK PARKWAY, SUITE 200, DRAPER, UT, 84020, USA (Type of address: Chief Executive Officer)
2023-08-04 2024-08-13 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2019-08-05 2023-08-04 Address 11781 SOUTH LONE PEAK PARKWAY, SUITE 200, DRAPER, UT, 84020, USA (Type of address: Chief Executive Officer)
2017-08-01 2019-08-05 Address 11781 SOUTH LONE PEAK PARKWAY, SUITE 200, DRAPER, UT, 84020, USA (Type of address: Chief Executive Officer)
2015-08-04 2017-08-01 Address 26880 ALISO VIEJO PARKWAY, SUITE 100, ALISO VIEJO, CA, 92656, USA (Type of address: Principal Executive Office)
2015-08-04 2017-08-01 Address 26880 ALISO VIEJO PARKWAY, SUITE 100, ALISO VIEJO, CA, 92656, USA (Type of address: Chief Executive Officer)
2013-08-13 2023-08-04 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240813001087 2024-08-05 CERTIFICATE OF CHANGE BY AGENT 2024-08-05
230804003855 2023-08-04 BIENNIAL STATEMENT 2023-08-01
210804002777 2021-08-04 BIENNIAL STATEMENT 2021-08-04
190805062335 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170801007293 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150804006755 2015-08-04 BIENNIAL STATEMENT 2015-08-01
150121001078 2015-01-21 CERTIFICATE OF AMENDMENT 2015-01-21
130813000032 2013-08-13 APPLICATION OF AUTHORITY 2013-08-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1506347 Other Contract Actions 2015-06-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 220000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2015-06-08
Termination Date 2015-08-07
Section 1332
Sub Section OC
Status Terminated

Parties

Name XEROX CORPORATION
Role Plaintiff
Name INTERCAP LENDING INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State