-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
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