Search icon

C.A.P.E. SALES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C.A.P.E. SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 1995 (30 years ago)
Date of dissolution: 22 Jun 2016
Entity Number: 1938169
ZIP code: 10977
County: Bronx
Place of Formation: New York
Address: 80 RED SCHOOLHOUSE RD, SUITE 107, CHESTNUT RIDGE, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 RED SCHOOLHOUSE RD, SUITE 107, CHESTNUT RIDGE, NY, United States, 10977

Chief Executive Officer

Name Role Address
JOHN J. STILES Chief Executive Officer 80 RED SCHOOLHOUSE RD, CHESTNUT RIDGE, NY, United States, 10977

History

Start date End date Type Value
2001-07-10 2003-07-03 Address 80 RED SCHOOLHOUSE RD, SUITE 107, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer)
1997-10-10 2001-07-10 Address 30 VALLEY AVE., P.O. BOX 305, CENTRAL VALLEY, NY, 10917, 0305, USA (Type of address: Chief Executive Officer)
1997-10-10 2001-07-10 Address 30 VALLEY AVE., CENTRAL VALLEY, NY, 10917, 0305, USA (Type of address: Principal Executive Office)
1997-10-10 2001-07-10 Address 30 VALLEY AVE., CENTRAL VALLEY, NY, 10917, 0305, USA (Type of address: Service of Process)
1995-07-11 1997-10-10 Address 100 GARDEN CITY PLAZA, SUITE 400, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160622000451 2016-06-22 CERTIFICATE OF DISSOLUTION 2016-06-22
110803002243 2011-08-03 BIENNIAL STATEMENT 2011-07-01
090720002543 2009-07-20 BIENNIAL STATEMENT 2009-07-01
070724002050 2007-07-24 BIENNIAL STATEMENT 2007-07-01
050826002159 2005-08-26 BIENNIAL STATEMENT 2005-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State