Search icon

PRIVATE CAPITAL, INC.

Company Details

Name: PRIVATE CAPITAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 1980 (45 years ago)
Date of dissolution: 20 Jan 1988
Entity Number: 607788
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 250

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
1980-02-07 2019-01-28 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1980-02-07 2019-01-28 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-10000 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-9999 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
B593025-3 1988-01-20 CERTIFICATE OF DISSOLUTION 1988-01-20
A642809-4 1980-02-07 CERTIFICATE OF INCORPORATION 1980-02-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8804149 Other Contract Actions 1988-06-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 106
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-06-15
Termination Date 1988-09-16

Parties

Name HOWARD
Role Plaintiff
Name PRIVATE CAPITAL, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State