Search icon

SEQUA CAPITAL CORPORATION

Headquarter

Company Details

Name: SEQUA CAPITAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 1985 (40 years ago)
Date of dissolution: 28 Apr 2022
Entity Number: 973323
ZIP code: 10005
County: Rockland
Place of Formation: New York
Principal Address: 4100 RCA BOULEVARD, SUITE 100, PALM BEACH GARDENS, FL, United States, 33410
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

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

Chief Executive Officer

Name Role Address
KEITH HOWE Chief Executive Officer 4100 RCA BOULEVARD, SUITE 100, PALM BEACH GARDENS, FL, United States, 33410

Agent

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

Links between entities

Type:
Headquarter of
Company Number:
000-893-891
State:
Alabama
Type:
Headquarter of
Company Number:
0266246
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0244037
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_55784418
State:
ILLINOIS

History

Start date End date Type Value
2019-01-28 2021-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-02-01 2019-02-11 Address 3999 RCA BLVD., PALM BEACH GARDENS, FL, 33410, USA (Type of address: Chief Executive Officer)
2017-02-01 2019-01-28 Address 300 BLAISDELL ROAD, SEQUA CORP, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)
2015-02-04 2017-02-01 Address 3999 RCA BLVD., PALM BEACH GARDENS, FL, 33410, USA (Type of address: Chief Executive Officer)
2015-02-04 2019-02-11 Address 3999 RCA BLVD., PALM BEACH GARDENS, FL, 33410, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220428001931 2022-04-28 CERTIFICATE OF MERGER 2022-04-28
210205060257 2021-02-05 BIENNIAL STATEMENT 2021-02-01
190211060918 2019-02-11 BIENNIAL STATEMENT 2019-02-01
SR-13505 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-13506 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State