Search icon

CAPILANO INTERNATIONAL LTD.

Company Details

Name: CAPILANO INTERNATIONAL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1985 (39 years ago)
Date of dissolution: 09 Nov 2023
Entity Number: 1028000
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: P.O. BOX 4335, ANNAPOLIS, MD, United States, 21403
Address: 515 MADISON AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT DIPIERRO ESQ DOS Process Agent 515 MADISON AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
CHRISTOPHER B RUEMKE Chief Executive Officer P.O. BOX 4335, ANNAPOLIS, MD, United States, 21403

History

Start date End date Type Value
2017-09-14 2023-11-21 Address P.O. BOX 4335, ANNAPOLIS, MD, 21403, USA (Type of address: Chief Executive Officer)
2009-09-30 2017-09-14 Address 695 AMERICANA DR, 23, ANNAPOLIS, MD, 21403, USA (Type of address: Chief Executive Officer)
2009-09-30 2017-09-14 Address 695 AMERICANA DR, 23, ANNAPOLIS, MD, 21403, USA (Type of address: Principal Executive Office)
1996-02-21 2009-09-30 Address 438 W IVY LANE, ENGLEWOOD, NJ, 07631, USA (Type of address: Principal Executive Office)
1996-02-21 2009-09-30 Address 438 W IVY LANE, ENGLEWOOD, NJ, 07631, USA (Type of address: Chief Executive Officer)
1985-09-26 2023-11-21 Address 515 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1985-09-26 2023-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231121000935 2023-11-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-09
170914006343 2017-09-14 BIENNIAL STATEMENT 2017-09-01
130916006471 2013-09-16 BIENNIAL STATEMENT 2013-09-01
120111002552 2012-01-11 BIENNIAL STATEMENT 2011-09-01
090930002679 2009-09-30 BIENNIAL STATEMENT 2009-09-01
070919002263 2007-09-19 BIENNIAL STATEMENT 2007-09-01
051117002713 2005-11-17 BIENNIAL STATEMENT 2005-09-01
030919002144 2003-09-19 BIENNIAL STATEMENT 2003-09-01
010918002316 2001-09-18 BIENNIAL STATEMENT 2001-09-01
991001002725 1999-10-01 BIENNIAL STATEMENT 1999-09-01

Date of last update: 23 Jan 2025

Sources: New York Secretary of State