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
Name | Role | Address |
---|---|---|
JEFF PARKER | Chief Executive Officer | 38 NEWBURY STREET, BOSTON, MA, United States, 02116 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | LLOYD C. SPEAR, 501 NEW KARNER ROAD SUITE 5A, ALBANY, NY, United States, 12205 |
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. |
1989-08-10 | 1990-11-28 | Name | CAPITOL DATAMATION CORP. |
1989-08-10 | 1993-10-29 | Address | PO BOX 446, UNION STREET EXTENSION, FULTONVILLE, NY, 12072, USA (Type of address: Service of Process) |
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 |
910304000475 | 1991-03-04 | CERTIFICATE OF AMENDMENT | 1991-03-04 |
910215000418 | 1991-02-15 | CERTIFICATE OF AMENDMENT | 1991-02-15 |
910212000289 | 1991-02-12 | CERTIFICATE OF AMENDMENT | 1991-02-12 |
901128000383 | 1990-11-28 | CERTIFICATE OF AMENDMENT | 1990-11-28 |
C043070-3 | 1989-08-10 | CERTIFICATE OF INCORPORATION | 1989-08-10 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State