Name: | CAPMARK CAPITAL INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Jan 2003 (22 years ago) |
Authority Date: | 02 Jan 2003 (22 years ago) |
Last Annual Report: | 20 Jun 2011 (14 years ago) |
Organization Number: | 0551195 |
Principal Office: | 116 WELSH ROAD, HORSHAM, PA 19044 |
Place of Formation: | COLORADO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
MARISOL E LAUERMAN | Secretary |
Name | Role |
---|---|
CHARLES JENSEN | Treasurer |
Name | Role |
---|---|
THOMAS L. FAIRFIELD | Director |
JAY N. LEVINE | Director |
Name | Role |
---|---|
THOMAS L. FAIRFIELD | President |
Name | Action |
---|---|
GMAC COMMERCIAL HOLDING CAPITAL CORP. | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2012-05-16 |
Annual Report | 2011-06-20 |
Annual Report | 2010-05-25 |
Annual Report | 2009-06-03 |
Annual Report | 2008-06-02 |
Annual Report | 2007-05-22 |
Statement of Change | 2007-02-28 |
Amendment | 2006-05-18 |
Annual Report | 2006-03-24 |
Annual Report | 2005-06-10 |
Sources: Kentucky Secretary of State