Search icon

THE CAPTUS GROUP, INC.

Headquarter

Company Details

Name: THE CAPTUS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1995 (30 years ago)
Entity Number: 1913598
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 3275 VETERANS MEMORIAL HWY, STE #B12, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of THE CAPTUS GROUP, INC., FLORIDA F00000004288 FLORIDA
Headquarter of THE CAPTUS GROUP, INC., RHODE ISLAND 000118070 RHODE ISLAND

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3275 VETERANS MEMORIAL HWY, STE #B12, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
MICHAEL J DANZI Chief Executive Officer 19 VIKING DRIVE, WEST ISLIP, NY, United States, 11795

History

Start date End date Type Value
2003-04-18 2005-06-06 Address 700 VETERANS MEMORIAL HWY, STE 125, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2003-04-18 2005-06-06 Address 700 VETERANS MEMORIAL HWY, STE 125, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2001-05-23 2003-04-18 Address 356 VETERANS MEMORIAL HWY, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2001-05-23 2003-04-18 Address 356 VETERANS MEMORIAL HWY, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
1999-06-09 2001-05-23 Address 3124 EXRESSWAY DRIVE SOUTH, ISLANDIA, NY, 11722, USA (Type of address: Service of Process)
1999-06-09 2001-05-23 Address 3124 EXPRESSWAY DRIVE SOUTH, ISLANDIA, NY, 11722, USA (Type of address: Principal Executive Office)
1999-06-09 2005-06-06 Address 562A NEW HIGHWAY, APT. 1G, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1997-05-14 1999-06-09 Address 27 WINSLOW LANE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
1997-05-14 1999-06-09 Address 27 WINSLOW LANE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1995-04-17 1999-06-09 Address 27 WINSLOW LANE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070517002047 2007-05-17 BIENNIAL STATEMENT 2007-04-01
050606002728 2005-06-06 BIENNIAL STATEMENT 2005-04-01
030418002562 2003-04-18 BIENNIAL STATEMENT 2003-04-01
010523002100 2001-05-23 BIENNIAL STATEMENT 2001-04-01
000210000032 2000-02-10 CERTIFICATE OF AMENDMENT 2000-02-10
990609002283 1999-06-09 BIENNIAL STATEMENT 1999-04-01
970514002261 1997-05-14 BIENNIAL STATEMENT 1997-04-01
950417000211 1995-04-17 CERTIFICATE OF INCORPORATION 1995-04-17

Date of last update: 25 Feb 2025

Sources: New York Secretary of State