DEGEORGE CAPITAL CORP.

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 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE HALL CORPORATION SYSTEM INC | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PETER R DEGEORGE | Chief Executive Officer | 3208 PILOTS POINT CIRCLE, JUPITER, FL, United States, 33477 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State