Name: | CAPITAL PLANNING ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Feb 1987 (38 years ago) |
Date of dissolution: | 06 Dec 2023 |
Entity Number: | 1144248 |
ZIP code: | 11201 |
County: | New York |
Place of Formation: | New York |
Address: | 145 Hicks St., Apt A-11, Broooklyn, NY, United States, 11201 |
Principal Address: | 145 HICKS STREET, A-11, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STANLEY A CHADSEY | Chief Executive Officer | 145 HICKS STREET, A-11, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
MORGAN LEWIS & BOCKIUS | DOS Process Agent | 145 Hicks St., Apt A-11, Broooklyn, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-26 | 2023-12-26 | Address | 145 HICKS STREET, A-11, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2023-03-08 | 2023-12-26 | Address | 145 HICKS STREET, A-11, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2023-03-08 | 2023-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-08 | 2023-03-08 | Address | 145 HICKS STREET, A-11, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2023-03-08 | 2023-12-26 | Address | 145 Hicks St., Apt A-11, Broooklyn, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231226000902 | 2023-12-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-06 |
230308001130 | 2023-03-08 | BIENNIAL STATEMENT | 2023-02-01 |
210203061456 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
190212060529 | 2019-02-12 | BIENNIAL STATEMENT | 2019-02-01 |
150204006818 | 2015-02-04 | BIENNIAL STATEMENT | 2015-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State