CAPRA ASSET MANAGEMENT, INC.

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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAMES R CAPRA | Chief Executive Officer | 555 THEODORE FREMD AVE, STE C209, RYE, NY, United States, 10580 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State