Search icon

CAP PROPERTIES LIMITED

Company Details

Name: CAP PROPERTIES LIMITED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1988 (37 years ago)
Entity Number: 1261164
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 293 EISENHOWER PARKWAY, SUITE 140, LIVINGSTON, NJ, United States, 07039
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ANDREW C PILARO Chief Executive Officer 60 OLD TOWN ROAD, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2024-05-21 2024-05-21 Address 60 OLD TOWN ROAD, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2018-12-05 2024-05-21 Address 60 OLD TOWN ROAD, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2018-09-19 2024-05-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-04-24 2018-12-05 Address 36 FITZWILLIAM PLACE, DUBLIN 2, 00000, IRL (Type of address: Chief Executive Officer)
2008-04-24 2008-04-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240521004266 2024-05-21 BIENNIAL STATEMENT 2024-05-21
220523002811 2022-05-23 BIENNIAL STATEMENT 2022-05-01
200507060498 2020-05-07 BIENNIAL STATEMENT 2020-05-01
181205002021 2018-12-05 BIENNIAL STATEMENT 2018-05-01
180919000136 2018-09-19 CERTIFICATE OF CHANGE 2018-09-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State