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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1300 ROUTE 82, ANCRAM, NY, United States, 12502 |
Name | Role | Address |
---|---|---|
FRANK ORLANDO | Chief Executive Officer | 1610 COLUMBIA TURNPIKE, CASTLETON, NY, United States, 12033 |
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) |
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