Search icon

CAPITOL ENGRAVING COMPANY INC.

Company Details

Name: CAPITOL ENGRAVING COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 1986 (39 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1103416
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 60 MESEROLE AVE, BROOKLYN, NY, United States, 11222
Principal Address: 60 MESEROLE AVENUE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHIL TRIPI Chief Executive Officer 60 MESEROLE AVE, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
PHIL TRIPI DOS Process Agent 60 MESEROLE AVE, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2008-08-14 2014-08-04 Address 60 MESEROLE AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2008-08-14 2014-08-04 Address 60 MESEROLE AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2000-09-06 2008-08-14 Address 60 MESEROLE AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2000-09-06 2008-08-14 Address 60 MESEROLE AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1993-09-16 2000-09-06 Address 60 MESEROLE AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
1986-08-08 2000-09-06 Address 60 MESEROLE AVE., BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2140977 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
140804006578 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120806006759 2012-08-06 BIENNIAL STATEMENT 2012-08-01
080814003147 2008-08-14 BIENNIAL STATEMENT 2008-08-01
060724002113 2006-07-24 BIENNIAL STATEMENT 2006-08-01
041015002386 2004-10-15 BIENNIAL STATEMENT 2004-08-01
020723002321 2002-07-23 BIENNIAL STATEMENT 2002-08-01
000906002924 2000-09-06 BIENNIAL STATEMENT 2000-08-01
980810002163 1998-08-10 BIENNIAL STATEMENT 1998-08-01
980608002259 1998-06-08 BIENNIAL STATEMENT 1996-08-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State