Search icon

CAPITAL VANTAGE HOMES, INC.

Company Details

Name: CAPITAL VANTAGE HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 1988 (36 years ago)
Date of dissolution: 01 Feb 2008
Entity Number: 1306308
ZIP code: 12502
County: Rensselaer
Place of Formation: New York
Address: 1300 ROUTE 82, ANCRAM, NY, United States, 12502
Principal Address: 1610 COLUMBIA TURNPIKE, CASTLETON, NY, United States, 12033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1300 ROUTE 82, ANCRAM, NY, United States, 12502

Chief Executive Officer

Name Role Address
FRANK ORLANDO Chief Executive Officer 1610 COLUMBIA TURNPIKE, CASTLETON, NY, United States, 12033

History

Start date End date Type Value
1993-11-18 2004-03-26 Address 1610 COLUMBIA TURNPIKE, CASTLETON, NY, 12033, USA (Type of address: Service of Process)
1992-11-06 1993-11-18 Address 1610 COLUMBIA TURNPIKE, CASTLETON, NY, 12033, USA (Type of address: Principal Executive Office)
1992-11-06 1993-11-18 Address 1610 COLUMBIA TURNPIKE, CASTLETON, NY, 12033, USA (Type of address: Service of Process)
1988-11-15 1992-11-06 Address RR 83 A3, ANCRAM, NY, 12502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080201000042 2008-02-01 CERTIFICATE OF DISSOLUTION 2008-02-01
040326000279 2004-03-26 CERTIFICATE OF CHANGE 2004-03-26
010207002263 2001-02-07 BIENNIAL STATEMENT 2000-11-01
981130002025 1998-11-30 BIENNIAL STATEMENT 1998-11-01
961107002338 1996-11-07 BIENNIAL STATEMENT 1996-11-01
931118002082 1993-11-18 BIENNIAL STATEMENT 1993-11-01
921106002747 1992-11-06 BIENNIAL STATEMENT 1992-11-01
B706863-3 1988-11-15 CERTIFICATE OF INCORPORATION 1988-11-15

Date of last update: 27 Feb 2025

Sources: New York Secretary of State