Search icon

CAPITAL ONE AGENCY CORPORATION

Headquarter

Company Details

Name: CAPITAL ONE AGENCY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 1983 (42 years ago)
Date of dissolution: 05 May 2008
Entity Number: 877850
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Principal Address: 275 BROADHOLLOW RD, MELVILLE, NY, United States, 11747
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MATTHEW MURPHY Chief Executive Officer C/O NORTH FORK BANK, 275 BROADHOLLOW RD, MELVILLE, NY, United States, 11747

Links between entities

Type:
Headquarter of
Company Number:
F08000001665
State:
FLORIDA
Type:
Headquarter of
Company Number:
f5ab1608-8dd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0636849
State:
KENTUCKY

History

Start date End date Type Value
2003-09-09 2007-08-14 Address C/O NORTH FORK BANK, 275 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2001-08-13 2008-03-06 Name NFB AGENCY CORPORATION
1999-10-27 2003-09-09 Address C/O NORTH FORK BANK, 275 BROAD HOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1997-10-27 1999-10-27 Address 275 BROAD HOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1997-10-27 2003-09-09 Address C/O NORTH FORK BANK, 275 BROAD HOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080505001003 2008-05-05 CERTIFICATE OF MERGER 2008-05-05
080306000339 2008-03-06 CERTIFICATE OF AMENDMENT 2008-03-06
071105002387 2007-11-05 BIENNIAL STATEMENT 2007-10-01
070814000303 2007-08-14 CERTIFICATE OF CHANGE 2007-08-14
051123002374 2005-11-23 BIENNIAL STATEMENT 2005-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State