Search icon

CAPTAIN'S TABLE OF MONROE, N.Y., INC.

Company Details

Name: CAPTAIN'S TABLE OF MONROE, N.Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1985 (39 years ago)
Entity Number: 1043931
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 547 RT. 17M, MONROE, NY, United States, 10950
Principal Address: 543 RT. 17M, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND HAFENECKER Chief Executive Officer 547 RT. 17M, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 547 RT. 17M, MONROE, NY, United States, 10950

History

Start date End date Type Value
1993-12-02 1999-11-29 Address ROUTE 17M, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
1993-12-02 1999-11-29 Address ROUTE 17M, MONROE, NY, 10950, USA (Type of address: Service of Process)
1992-11-30 1999-11-29 Address RT. 17M, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
1992-11-30 1993-12-02 Address RT. 17M, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
1985-11-29 2023-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-11-29 1993-12-02 Address RT. 17M, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131205002208 2013-12-05 BIENNIAL STATEMENT 2013-11-01
111122002697 2011-11-22 BIENNIAL STATEMENT 2011-11-01
091125002191 2009-11-25 BIENNIAL STATEMENT 2009-11-01
071116002526 2007-11-16 BIENNIAL STATEMENT 2007-11-01
060109002203 2006-01-09 BIENNIAL STATEMENT 2005-11-01
031023002511 2003-10-23 BIENNIAL STATEMENT 2003-11-01
011031002021 2001-10-31 BIENNIAL STATEMENT 2001-11-01
991129002313 1999-11-29 BIENNIAL STATEMENT 1999-11-01
971117002426 1997-11-17 BIENNIAL STATEMENT 1997-11-01
931202002306 1993-12-02 BIENNIAL STATEMENT 1993-11-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State