Name: | CAPITOL CONTAINER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 1994 (31 years ago) |
Entity Number: | 1837174 |
ZIP code: | 12202 |
County: | Albany |
Place of Formation: | New York |
Address: | 240 CHURCH STREET, SUITE 2, ALBANY, NY, United States, 12202 |
Principal Address: | 240 CHURCH ST, SUITE 2, ALBANY, NY, United States, 12202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
APRIL E. COLBURN | DOS Process Agent | 240 CHURCH STREET, SUITE 2, ALBANY, NY, United States, 12202 |
Name | Role | Address |
---|---|---|
APRIL E. COLBURN | Chief Executive Officer | 240 CHURCH ST, SUITE 2, ALBANY, NY, United States, 12202 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-30 | 2024-07-30 | Address | 240 CHURCH ST, SUITE 2, ALBANY, NY, 12202, 1082, USA (Type of address: Chief Executive Officer) |
2024-07-30 | 2024-07-30 | Address | 240 CHURCH ST, SUITE 2, ALBANY, NY, 12202, USA (Type of address: Chief Executive Officer) |
2023-10-25 | 2023-10-25 | Address | 240 CHURCH ST, SUITE 2, ALBANY, NY, 12202, 1082, USA (Type of address: Chief Executive Officer) |
2023-10-25 | 2023-10-25 | Address | 240 CHURCH ST, SUITE 2, ALBANY, NY, 12202, USA (Type of address: Chief Executive Officer) |
2023-10-25 | 2024-07-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240730018190 | 2024-07-30 | BIENNIAL STATEMENT | 2024-07-30 |
231025001086 | 2023-10-25 | BIENNIAL STATEMENT | 2022-07-01 |
200720060180 | 2020-07-20 | BIENNIAL STATEMENT | 2020-07-01 |
180702007103 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
140701006729 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State