Name: | CAPRICORN LIMOUSINE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 1988 (36 years ago) |
Entity Number: | 1308185 |
ZIP code: | 10577 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO Box 369, Purchase, NY, United States, 10577 |
Principal Address: | 43-24 37th Street, Long Island City, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS GIGANTE | Chief Executive Officer | 3 AVERY CT, WEST HARRISON, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
CHRIS BORDUCCI | DOS Process Agent | PO Box 369, Purchase, NY, United States, 10577 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-12 | 2025-03-12 | Address | 3 AVERY CT, WEST HARRISON, NY, 10604, USA (Type of address: Chief Executive Officer) |
2025-03-12 | 2025-03-12 | Address | 103 SUCCABONE ROAD, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer) |
2010-11-24 | 2025-03-12 | Address | 103 SUCCABONE ROAD, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer) |
2010-11-24 | 2025-03-12 | Address | 75 NORTH STREET, PITTSFIELD, MA, 01201, USA (Type of address: Service of Process) |
2008-12-09 | 2010-11-24 | Address | 75 NORTH STREET, PITTSFIELD, MA, 01201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312002549 | 2025-03-12 | BIENNIAL STATEMENT | 2025-03-12 |
141112007003 | 2014-11-12 | BIENNIAL STATEMENT | 2014-11-01 |
121130002106 | 2012-11-30 | BIENNIAL STATEMENT | 2012-11-01 |
111230000224 | 2011-12-30 | ANNULMENT OF DISSOLUTION | 2011-12-30 |
DP-1973918 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State