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
Name | Role | Address |
---|---|---|
RAYMOND HAFENECKER | Chief Executive Officer | 547 RT. 17M, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 547 RT. 17M, MONROE, NY, United States, 10950 |
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) |
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