Search icon

CAPITOL SPOUTS, INC.

Company Details

Name: CAPITOL SPOUTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 1989 (36 years ago)
Date of dissolution: 02 Feb 1994
Entity Number: 1375928
ZIP code: 12205
County: Montgomery
Place of Formation: New York
Address: LLOYD C. SPEAR, 501 NEW KARNER ROAD SUITE 5A, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFF PARKER Chief Executive Officer 38 NEWBURY STREET, BOSTON, MA, United States, 02116

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent LLOYD C. SPEAR, 501 NEW KARNER ROAD SUITE 5A, ALBANY, NY, United States, 12205

History

Start date End date Type Value
1992-09-24 1993-04-27 Shares Share type: PAR VALUE, Number of shares: 10500000, Par value: 0.01
1992-02-14 1992-09-24 Shares Share type: PAR VALUE, Number of shares: 9000000, Par value: 0.01
1991-03-04 1992-02-14 Shares Share type: PAR VALUE, Number of shares: 7000000, Par value: 0.01
1991-02-15 1991-03-04 Shares Share type: PAR VALUE, Number of shares: 7000000, Par value: 0.01
1990-11-28 1991-02-12 Name CAPITOL SNAP SPOUTS, INC.

Filings

Filing Number Date Filed Type Effective Date
940202000074 1994-02-02 CERTIFICATE OF MERGER 1994-02-02
931029002321 1993-10-29 BIENNIAL STATEMENT 1993-08-01
930427000387 1993-04-27 CERTIFICATE OF AMENDMENT 1993-04-27
920924000147 1992-09-24 CERTIFICATE OF AMENDMENT 1992-09-24
920214000412 1992-02-14 CERTIFICATE OF AMENDMENT 1992-02-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State