Search icon

BANKERS CAPITAL INTERNATIONAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BANKERS CAPITAL INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 2016 (9 years ago)
Entity Number: 5023667
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 534 Broadhollow Road Suite 300, NEW YORK, NY, United States, 10005
Principal Address: 244 Fifth Avenue 2nd Floor, New York, NY, United States, 10001

Shares Details

Shares issued 3000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 534 Broadhollow Road Suite 300, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TODD DEMATTEO Chief Executive Officer 244 FIFTH AVENUE 2ND FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 244 FIFTH AVENUE 2ND FLOOR, NEW YORK, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-07-01 2025-07-01 Address 244 FIFTH AVENUE 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-09-06 2025-07-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-09-06 2025-07-01 Address 244 FIFTH AVENUE 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-09-06 2025-07-01 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250701048974 2025-07-01 BIENNIAL STATEMENT 2025-07-01
230906001998 2023-09-06 BIENNIAL STATEMENT 2022-10-01
SR-107383 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-107384 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161014000704 2016-10-14 CERTIFICATE OF INCORPORATION 2016-10-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State