Name: | CAPITALIZING AMERICAN BUSINESSES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 May 1991 (34 years ago) |
Date of dissolution: | 23 Jun 1999 |
Entity Number: | 1548393 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 140 E 31 ST APT 4-D, NEW YORK, NY, United States, 10016 |
Principal Address: | 65 PROSPECT AVENUE, SUITE 32W, HEWLETT, NY, United States, 11557 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ALFRED S. MONTI | Chief Executive Officer | P.O. BOX 642, BRONX, NY, United States, 10465 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 140 E 31 ST APT 4-D, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-25 | 1993-07-28 | Address | PO BOX 642, BRONX, NY, 10465, 0617, USA (Type of address: Chief Executive Officer) |
1993-02-25 | 1993-07-28 | Address | 65 PROSPECT AVENUE, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office) |
1991-05-16 | 1994-11-22 | Address | SUITE 32W, 65 PROSPECT AVE., HEWLETT, NY, 11557, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1413219 | 1999-06-23 | DISSOLUTION BY PROCLAMATION | 1999-06-23 |
941122000439 | 1994-11-22 | CERTIFICATE OF CHANGE | 1994-11-22 |
930728002449 | 1993-07-28 | BIENNIAL STATEMENT | 1993-05-01 |
930225002118 | 1993-02-25 | BIENNIAL STATEMENT | 1992-05-01 |
910516000196 | 1991-05-16 | CERTIFICATE OF INCORPORATION | 1991-05-16 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State