Name: | CAPINO REAL ESTATE OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 1987 (38 years ago) |
Entity Number: | 1175157 |
ZIP code: | 10458 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2533 BELMONT AVENUE, BRONX, NY, United States, 10458 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RALPH CAPUTO | Chief Executive Officer | 2533 BELMONT AVENUE, BRONX, NY, United States, 10458 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2533 BELMONT AVENUE, BRONX, NY, United States, 10458 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-06 | 2007-08-03 | Address | 2533 BELMONT AVE, BRONX, NY, 10458, USA (Type of address: Service of Process) |
2003-05-06 | 2007-08-03 | Address | 2533 BELMONT AVE, BRONX, NY, 10458, USA (Type of address: Principal Executive Office) |
2003-05-06 | 2007-08-03 | Address | 2533 BELMONT AVE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer) |
2001-06-20 | 2003-05-06 | Address | 2480 BELMONT AVE, BRONX, NY, 10458, USA (Type of address: Principal Executive Office) |
2001-06-20 | 2003-05-06 | Address | 2480 BELMONT AVE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130514002483 | 2013-05-14 | BIENNIAL STATEMENT | 2013-05-01 |
110518002470 | 2011-05-18 | BIENNIAL STATEMENT | 2011-05-01 |
070803002020 | 2007-08-03 | BIENNIAL STATEMENT | 2007-05-01 |
050720002515 | 2005-07-20 | BIENNIAL STATEMENT | 2005-05-01 |
030506002941 | 2003-05-06 | BIENNIAL STATEMENT | 2003-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State