Name: | CAP EQUIPMENT LEASING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 1993 (32 years ago) |
Entity Number: | 1696588 |
ZIP code: | 11105 |
County: | Queens |
Place of Formation: | New York |
Address: | 18-25 43RD STREET, ASTORIA, NY, United States, 11105 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK CAPORASO | Chief Executive Officer | 18-25 43RD STREET, ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18-25 43RD STREET, ASTORIA, NY, United States, 11105 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
O593-2025128-2205 | 2025-01-28 | 2025-01-30 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
O593-2025128-2204 | 2025-01-28 | 2025-01-30 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
T7D8-2025115-1142 | 2025-01-15 | 2025-01-17 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
T7D8-2025115-1144 | 2025-01-15 | 2025-01-17 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
SMLQ-2024813-24582 | 2024-08-13 | 2024-08-14 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-14 | 2025-01-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-16 | 2022-12-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-01-20 | 2022-12-15 | Address | 18-25 43RD STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
1993-01-22 | 2021-08-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-01-22 | 2022-12-15 | Address | 18-25 43RD STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221215001456 | 2022-12-14 | CERTIFICATE OF AMENDMENT | 2022-12-14 |
210106061408 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190103060342 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
170103006619 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150105006873 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State