Name: | JOHN CAPPELLI ERECTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 1965 (60 years ago) |
Entity Number: | 189350 |
ZIP code: | 10017 |
County: | Bronx |
Place of Formation: | New York |
Address: | 521 5TH AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LESTER M SHULKLAPPER | DOS Process Agent | 521 5TH AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-16 | 2025-01-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-13 | 2025-01-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-13 | 2024-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-09 | 2024-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-20 | 2024-12-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100108031 | 2010-01-08 | ASSUMED NAME CORP INITIAL FILING | 2010-01-08 |
B113355-2 | 1984-06-19 | ANNULMENT OF DISSOLUTION | 1984-06-19 |
DP-7041 | 1979-06-27 | DISSOLUTION BY PROCLAMATION | 1979-06-27 |
954722-4 | 1971-12-28 | CERTIFICATE OF AMENDMENT | 1971-12-28 |
509069-4 | 1965-07-21 | CERTIFICATE OF INCORPORATION | 1965-07-21 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State