Search icon

CAPITAL DISTRICT SUBWAY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAPITAL DISTRICT SUBWAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 1990 (35 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1490128
ZIP code: 12010
County: Montgomery
Place of Formation: New York
Address: 115 CHAPEL PLACE, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NORMAN J BOLLEN Chief Executive Officer 115 CHAPEL PLACE, AMSTERDAM, NY, United States, 12010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 CHAPEL PLACE, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
1998-11-17 2002-11-05 Address 115 CHAPEL PLACE, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
1992-11-30 1998-11-17 Address 115 CHAPEL PL, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
1992-11-30 1998-11-17 Address 115 CHAPEL PL, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office)
1990-11-21 1993-11-05 Address 115 CHAPEL PLACE, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1751147 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
041209002847 2004-12-09 BIENNIAL STATEMENT 2004-11-01
021105002249 2002-11-05 BIENNIAL STATEMENT 2002-11-01
001117002048 2000-11-17 BIENNIAL STATEMENT 2000-11-01
981117002568 1998-11-17 BIENNIAL STATEMENT 1998-11-01

Court Cases

Court Case Summary

Filing Date:
2009-02-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
BERGMANN
Party Role:
Plaintiff
Party Name:
CAPITAL DISTRICT SUBWAY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State