Name: | CAPITAL DOCUMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1988 (36 years ago) |
Entity Number: | 1237579 |
ZIP code: | 12061 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 4 MULBERRY DRIVE, E GREENBUSH, NY, United States, 12061 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAPITAL DOCUMENT, INC. | DOS Process Agent | 4 MULBERRY DRIVE, E GREENBUSH, NY, United States, 12061 |
Name | Role | Address |
---|---|---|
MARILEE KING | Chief Executive Officer | 4 MULBERRY DRIVE, E GREENBUSH, NY, United States, 12061 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-20 | 2020-12-01 | Address | 4 MULBERRY DRIVE, E GREENBUSH, NY, 12061, 1909, USA (Type of address: Service of Process) |
1996-12-16 | 2006-11-20 | Address | 4 MULBERRY DR, E GREENBUSH, NY, 12061, 1909, USA (Type of address: Service of Process) |
1993-12-08 | 1996-12-16 | Address | 4 MULBERRY DRIVE, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process) |
1993-01-26 | 2006-11-20 | Address | 4 MULBERRY DR, E GREENBUSH, NY, 12061, 1909, USA (Type of address: Chief Executive Officer) |
1993-01-26 | 2006-11-20 | Address | 4 MULBERRY DR, E GREENBUSH, NY, 12061, 1909, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201201060924 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181203007820 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
141209007005 | 2014-12-09 | BIENNIAL STATEMENT | 2014-12-01 |
130103002182 | 2013-01-03 | BIENNIAL STATEMENT | 2012-12-01 |
101122002857 | 2010-11-22 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State