CAPTIVE-8 INC.

Name: | CAPTIVE-8 INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 1995 (30 years ago) |
Date of dissolution: | 06 Jan 2025 |
Entity Number: | 1902597 |
ZIP code: | 11797 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1500 HALO Way, Sterling, IL, United States, 61018 |
Address: | 100 CROSSWAYS PARK WEST, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O SEMON & MONDSHEIN, ESQS. | DOS Process Agent | 100 CROSSWAYS PARK WEST, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
MARC S. SIMON | Chief Executive Officer | 1500 HALO WAY, STERLING, IL, United States, 61018 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-20 | 2023-12-20 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
2023-12-20 | 2023-12-20 | Address | 1500 HALO WAY, STERLING, IL, 61018, USA (Type of address: Chief Executive Officer) |
2023-12-20 | 2023-12-20 | Address | 102 W 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-12-20 | 2025-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-03-11 | 2023-12-20 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106001508 | 2025-01-03 | CERTIFICATE OF MERGER | 2025-01-03 |
231220000067 | 2023-12-20 | BIENNIAL STATEMENT | 2023-12-20 |
210827001890 | 2021-08-27 | BIENNIAL STATEMENT | 2021-08-27 |
990311002989 | 1999-03-11 | BIENNIAL STATEMENT | 1999-03-01 |
950313001405 | 1995-03-13 | CERTIFICATE OF INCORPORATION | 1995-03-13 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State