Search icon

DEGEORGE CAPITAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DEGEORGE CAPITAL CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 1982 (43 years ago)
Date of dissolution: 25 Sep 2002
Entity Number: 782335
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 99 REALTY DRIVE, CHESHIRE, CT, United States, 06410
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE PRENTICE HALL CORPORATION SYSTEM INC DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PETER R DEGEORGE Chief Executive Officer 3208 PILOTS POINT CIRCLE, JUPITER, FL, United States, 33477

History

Start date End date Type Value
1998-08-12 1998-08-20 Address 99 REALTY DR, PO BOX 761, CHESHIRE, CT, 06410, USA (Type of address: Principal Executive Office)
1997-04-22 1998-08-20 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1996-07-11 1998-08-20 Address 3208 PILOTS POINT CIRCLE, JUPITER, FL, 33477, USA (Type of address: Chief Executive Officer)
1996-07-11 1998-08-12 Address 20 REALTY DRIVE, CHESHIRE, CT, 06410, USA (Type of address: Principal Executive Office)
1995-05-17 1997-04-22 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-1629423 2002-09-25 ANNULMENT OF AUTHORITY 2002-09-25
980820002060 1998-08-20 BIENNIAL STATEMENT 1998-07-01
980812002202 1998-08-12 BIENNIAL STATEMENT 1998-07-01
980325000850 1998-03-25 CERTIFICATE OF AMENDMENT 1998-03-25
970422000928 1997-04-22 CERTIFICATE OF CHANGE 1997-04-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State