Name: | CAPITAL MARKET ADVISORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Feb 1993 (32 years ago) |
Date of dissolution: | 17 Jun 1996 |
Entity Number: | 1705827 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | RICHARD E. SCHNEYER, ESQ., 220 FIFTH AVENUE, SUITE 1300, NEW YORK, NY, United States, 10001 |
Principal Address: | PATRICIA A. OWENS, 17 BRIGHTSIDE DRIVE, STAMFORD, CT, United States, 06902 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CAPITAL MARKET ADVISORS, INC., CONNECTICUT | 0284137 | CONNECTICUT |
Name | Role | Address |
---|---|---|
JACOBS ZINNS SCHNEYER & BRAFF, P.C. | DOS Process Agent | RICHARD E. SCHNEYER, ESQ., 220 FIFTH AVENUE, SUITE 1300, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
TANYA S. BEEDER | Chief Executive Officer | 420 LEXINGTON AVENUE, NEW YORK, NY, United States, 10170 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-26 | 1994-04-04 | Address | 220 FIFTH AVENUE, SUITE 1300, NEW YORK, NY, 10001, 7708, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960617000399 | 1996-06-17 | CERTIFICATE OF DISSOLUTION | 1996-06-17 |
940404002474 | 1994-04-04 | BIENNIAL STATEMENT | 1994-02-01 |
930226000054 | 1993-02-26 | CERTIFICATE OF INCORPORATION | 1993-02-26 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State