Search icon

CASA CAPRICHO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CASA CAPRICHO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1994 (31 years ago)
Date of dissolution: 10 May 2013
Entity Number: 1792195
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 720 PARK AVE, APT 5B, NEW YORK, NY, United States, 10021
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
GAYLE KELMENSON Chief Executive Officer 720 PARK AVE, APT 5B, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1998-03-20 2006-03-07 Address PO BOX 259, REMSENBURG, NY, 11960, USA (Type of address: Chief Executive Officer)
1998-03-20 2006-03-07 Address 720 PARK AVE 5B, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1994-02-02 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1994-02-02 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130510000303 2013-05-10 CERTIFICATE OF DISSOLUTION 2013-05-10
080131002565 2008-01-31 BIENNIAL STATEMENT 2008-02-01
060307002351 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040130002282 2004-01-30 BIENNIAL STATEMENT 2004-02-01
020211002269 2002-02-11 BIENNIAL STATEMENT 2002-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State