Search icon

ARES CAPITAL CORPORATION

Print

Details

Entity Number 3174674

Status Active

NameARES CAPITAL CORPORATION

CountyNew York

Date of registration 09 Mar 2005 (20 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationMaryland

Principal Address 245 PARK AVENUE, 44TH FLOOR, NEW YORK, NY, United States, 10167

Principal Address ZIP code

Address 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Address ZIP code 10528

DOS Process Agent

Name Role Address

C/O UNITED AGENT GROUP INC.

DOS Process Agent

600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address

UNITED AGENT GROUP INC.

Agent

600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address

R. KIPP DEVEER

Chief Executive Officer

245 PARK AVENUE, 44TH FLOOR, NEW YORK, NY, United States, 10167

History

Start date End date Type Value

2023-03-01

2023-03-01

Address

245 PARK AVENUE, 44TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)

2021-03-11

2023-03-01

Address

600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

2020-10-16

2023-03-01

Address

600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)

2020-10-16

2021-03-11

Address

600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

2020-08-24

2020-10-16

Address

15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)

2020-08-24

2020-10-16

Address

15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

2019-03-08

2023-03-01

Address

245 PARK AVENUE, 44TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)

2015-03-27

2019-03-08

Address

245 PARK AVENUE, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)

2015-03-27

2019-03-08

Address

245 PARK AVENUE, NEW YORK, NY, 10167, USA (Type of address: Principal Executive Office)

2014-05-12

2020-08-24

Address

80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date

230301004158

2023-03-01

BIENNIAL STATEMENT

2023-03-01

210311060256

2021-03-11

BIENNIAL STATEMENT

2021-03-01

201016000013

2020-10-16

CERTIFICATE OF CHANGE

2020-10-16

200824000553

2020-08-24

CERTIFICATE OF CHANGE

2020-08-24

190308060024

2019-03-08

BIENNIAL STATEMENT

2019-03-01

170306006212

2017-03-06

BIENNIAL STATEMENT

2017-03-01

150327006145

2015-03-27

BIENNIAL STATEMENT

2015-03-01

140512000370

2014-05-12

CERTIFICATE OF CHANGE

2014-05-12

130304006020

2013-03-04

BIENNIAL STATEMENT

2013-03-01

110318002412

2011-03-18

BIENNIAL STATEMENT

2011-03-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts