Name: | CAPTIVA DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1994 (31 years ago) |
Entity Number: | 1791587 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1212 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN HABERMAN ESQ. | DOS Process Agent | 1212 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ALAN HABERMAN ESQ. | Chief Executive Officer | 1212 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-31 | 2002-02-22 | Address | 152 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2000-03-31 | 2002-02-22 | Address | 152 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2000-03-31 | 2002-02-22 | Address | 152 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1998-03-11 | 2000-03-31 | Address | C/O ZIEGELMAN ORGANIZATION, 152 WEST 57TH ST, 17TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1998-03-11 | 2000-03-31 | Address | C/O ZIEGELMAN ORGANIZATION, 152 WEST 57TH ST, 17TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100119002559 | 2010-01-19 | BIENNIAL STATEMENT | 2010-02-01 |
080207002783 | 2008-02-07 | BIENNIAL STATEMENT | 2008-02-01 |
060301003043 | 2006-03-01 | BIENNIAL STATEMENT | 2006-02-01 |
040226002554 | 2004-02-26 | BIENNIAL STATEMENT | 2004-02-01 |
020222002359 | 2002-02-22 | BIENNIAL STATEMENT | 2002-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State