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
Name | Role | Address |
---|---|---|
PHIL TRIPI | Chief Executive Officer | 60 MESEROLE AVE, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
PHIL TRIPI | DOS Process Agent | 60 MESEROLE AVE, BROOKLYN, NY, United States, 11222 |
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) |
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