Search icon

CAPUTO LEGAL, P.C.

Company Details

Name: CAPUTO LEGAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Sep 1987 (38 years ago)
Entity Number: 1204091
ZIP code: 10020
County: Westchester
Place of Formation: New York
Address: 1270 AVE OF THE AMERICAS, SUITE 1817, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRUCE CAPUTO DOS Process Agent 1270 AVE OF THE AMERICAS, SUITE 1817, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
BRUCE CAPUTO Chief Executive Officer 1270 AVE OF THE AMERICAS, SUITE 1817, NEW YORK, NY, United States, 10020

Form 5500 Series

Employer Identification Number (EIN):
133437108
Plan Year:
2009
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2001-08-28 2007-09-11 Address 175 MAIN ST, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
1993-06-16 2007-09-11 Address 175 MAIN STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
1993-06-16 2001-08-28 Address 175 MAIN STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
1993-06-16 2007-09-11 Address 175 MAIN STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1987-09-23 1993-06-16 Address 250 PONDFIELD ROAD WEST, YONKERS, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150901006905 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130906006608 2013-09-06 BIENNIAL STATEMENT 2013-09-01
110919003167 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090825002458 2009-08-25 BIENNIAL STATEMENT 2009-09-01
070911002922 2007-09-11 BIENNIAL STATEMENT 2007-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State