Search icon

CAPCALL, LLC

Company Details

Name: CAPCALL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Dec 2016 (8 years ago)
Entity Number: 5048796
ZIP code: 12207
County: Kings
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2019-11-14 2024-12-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-11-14 2024-12-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-07-18 2019-11-14 Address (Type of address: Registered Agent)
2018-07-18 2019-11-14 Address 953 EAST 26TH STREET, SUITE 5, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2016-12-07 2018-07-18 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2016-12-07 2018-07-18 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241212002308 2024-12-11 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-12-11
191114000105 2019-11-14 CERTIFICATE OF CHANGE 2019-11-14
181126000094 2018-11-26 CERTIFICATE OF PUBLICATION 2018-11-26
180718000478 2018-07-18 CERTIFICATE OF CHANGE 2018-07-18
161207000019 2016-12-07 APPLICATION OF AUTHORITY 2016-12-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1905158 Other Contract Actions 2020-01-08 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-01-08
Termination Date 2020-05-27
Date Issue Joined 2020-01-08
Pretrial Conference Date 2020-02-18
Section 1332
Sub Section DS
Status Terminated

Parties

Name ASSOCIATED BANK, N.A.
Role Plaintiff
Name CAPCALL, LLC
Role Defendant
1905158 Other Contract Actions 2019-05-31 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-05-31
Termination Date 2019-10-28
Pretrial Conference Date 2019-07-31
Section 1332
Sub Section DS
Status Terminated

Parties

Name ASSOCIATED BANK, N.A.
Role Plaintiff
Name CAPCALL, LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State