Name: | CAPMARK FINANCE INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Aug 1994 (31 years ago) |
Authority Date: | 30 Aug 1994 (31 years ago) |
Last Annual Report: | 30 Jun 2011 (14 years ago) |
Organization Number: | 0335166 |
Principal Office: | 116 WELSH ROAD, HORSHAM, PA 19044 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
JAY N. LEVINE | Director |
WILLIAM C. GALLAGHER | Director |
THOMAS L. FAIRFIELD | Director |
Name | Role |
---|---|
WILLIAM C. GALLAGHER | President |
Name | Role |
---|---|
JOHN TROUTMAN | Treasurer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
SHIRLEY J. MASAKOWSKI | Assistant Secretary |
Name | Role |
---|---|
MARISOL E. LAUERMAN | Secretary |
Name | Action |
---|---|
GMAC COMMERCIAL MORTGAGE CORPORATION | Old Name |
Name | Status | Expiration Date |
---|---|---|
GLOBAL SERVICING | Inactive | 2012-06-28 |
REPUBLIC REALTY MORTGAGE COMPANY | Inactive | 2005-04-07 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2012-05-01 |
Annual Report | 2011-06-30 |
Annual Report | 2010-06-03 |
Principal Office Address Change | 2009-06-18 |
Annual Report | 2009-06-01 |
Annual Report | 2008-06-02 |
Annual Report | 2007-05-22 |
Statement of Change | 2007-02-28 |
Name Renewal | 2007-02-19 |
Annual Report | 2006-06-08 |
Sources: Kentucky Secretary of State