Search icon

CAPRA ASSET MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAPRA ASSET MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1995 (30 years ago)
Entity Number: 1894657
ZIP code: 12207
County: Westchester
Place of Formation: Delaware
Principal Address: JAMES R CAPRA, STE C209, RYE, NY, United States, 10580
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JAMES R CAPRA Chief Executive Officer 555 THEODORE FREMD AVE, STE C209, RYE, NY, United States, 10580

Form 5500 Series

Employer Identification Number (EIN):
133805989
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1997-06-18 2005-03-04 Address 555 THEODORE FREMD AVE, STE C-204, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1997-06-18 2005-03-04 Address JAMES R CAPRA, STE C-204, 555 THEODORE FREMD AVE, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
1995-02-14 1997-04-22 Address 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
1995-02-14 1997-04-22 Address 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050304002704 2005-03-04 BIENNIAL STATEMENT 2005-02-01
030129002850 2003-01-29 BIENNIAL STATEMENT 2003-02-01
010216002162 2001-02-16 BIENNIAL STATEMENT 2001-02-01
990210002101 1999-02-10 BIENNIAL STATEMENT 1999-02-01
970618002491 1997-06-18 BIENNIAL STATEMENT 1997-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State