Search icon

CAPA, INC.

Company Details

Name: CAPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1988 (37 years ago)
Entity Number: 1242501
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 101 DATES DRIVE, ATTN: PRESIDENT, ITHACA, NY, United States, 14850
Principal Address: 8 BRENTWOOD DRIVE, ITHACA, NY, United States, 14850

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LLOYD DARLOW M.D. Chief Executive Officer 8 BRENTWOOD DRIVE, ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 DATES DRIVE, ATTN: PRESIDENT, ITHACA, NY, United States, 14850

History

Start date End date Type Value
2016-08-29 2017-03-02 Address ATTN: PRESIDENT, 101 DATES DRIVE, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2010-04-27 2016-08-29 Address 8 BRENTWOOD DRIVE, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2006-04-24 2010-04-27 Address 16 CEDAR LN, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
2006-04-24 2010-04-27 Address C/O MARGUERITE UPHOFF MD, 16 CEDAR LN, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2006-04-24 2010-04-27 Address 16 CEDAR LN, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170302000300 2017-03-02 CERTIFICATE OF AMENDMENT 2017-03-02
160829000383 2016-08-29 CERTIFICATE OF AMENDMENT 2016-08-29
100427002505 2010-04-27 BIENNIAL STATEMENT 2010-03-01
080317002377 2008-03-17 BIENNIAL STATEMENT 2008-03-01
060424002823 2006-04-24 BIENNIAL STATEMENT 2006-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State