Name: | CAPSYS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Oct 1995 (30 years ago) |
Date of dissolution: | 13 Jun 2017 |
Entity Number: | 1962741 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 155 3RD STREET, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 155 3RD STREET, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
NICHOLAS LEMBO | Chief Executive Officer | 155 3RD STREET, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-28 | 2003-10-06 | Address | 155-3RD ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
1997-10-28 | 2003-10-06 | Address | 155-3RD STREET, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office) |
1995-10-06 | 2003-10-06 | Address | 155 THIRD ST., BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170613000084 | 2017-06-13 | CERTIFICATE OF DISSOLUTION | 2017-06-13 |
151002007354 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
131015006600 | 2013-10-15 | BIENNIAL STATEMENT | 2013-10-01 |
091027002627 | 2009-10-27 | BIENNIAL STATEMENT | 2009-10-01 |
051228002219 | 2005-12-28 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State