Search icon

PAWCAP CORPORATION

Company Details

Name: PAWCAP CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 1985 (40 years ago)
Date of dissolution: 29 Jan 2002
Entity Number: 1004155
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 391 ARBUCKLE AVE, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 391 ARBUCKLE AVE, CEDARHURST, NY, United States, 11516

Chief Executive Officer

Name Role Address
MICHAEL A. CAPOBIANCO, III Chief Executive Officer 391 ARBUCKLE AVE, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
1985-06-12 1997-06-25 Address 475 FRONT ST., HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020129000497 2002-01-29 CERTIFICATE OF DISSOLUTION 2002-01-29
010614002232 2001-06-14 BIENNIAL STATEMENT 2001-06-01
990615002678 1999-06-15 BIENNIAL STATEMENT 1999-06-01
970625002390 1997-06-25 BIENNIAL STATEMENT 1997-06-01
B236447-2 1985-06-12 CERTIFICATE OF INCORPORATION 1985-06-12

Date of last update: 27 Feb 2025

Sources: New York Secretary of State