CAPITAL TRACTOR, INC.

Name: | CAPITAL TRACTOR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 1991 (34 years ago) |
Entity Number: | 1556088 |
ZIP code: | 10005 |
County: | Washington |
Place of Formation: | Delaware |
Principal Address: | 1135 STATE RTE 29, GREENWICH, NY, United States, 12834 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KEVIN ARMITAGE | Chief Executive Officer | 1135 STATE RTE 29, GREENWICH, NY, United States, 12834 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 1135 STATE RTE 29, GREENWICH, NY, 12834, USA (Type of address: Chief Executive Officer) |
2023-06-02 | 2025-06-02 | Address | 1135 STATE RTE 29, GREENWICH, NY, 12834, USA (Type of address: Chief Executive Officer) |
2023-06-02 | 2023-06-02 | Address | 1135 STATE RTE 29, GREENWICH, NY, 12834, USA (Type of address: Chief Executive Officer) |
2023-06-02 | 2025-06-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-06-02 | 2025-06-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602002112 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
230602002932 | 2023-06-02 | BIENNIAL STATEMENT | 2023-06-01 |
220720002540 | 2022-07-20 | BIENNIAL STATEMENT | 2021-06-01 |
SR-19045 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-19046 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State