W.J. CAPUTI ASSOCIATES, INC.

Name: | W.J. CAPUTI ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 1996 (29 years ago) |
Entity Number: | 2008838 |
ZIP code: | 11721 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 18 UPPER LN, CENTERPORT, NY, United States, 11721 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 UPPER LN, CENTERPORT, NY, United States, 11721 |
Name | Role | Address |
---|---|---|
WILLIAM J. CAPUTI, JR. | Chief Executive Officer | 18 UPPER LN, CENTERPORT, NY, United States, 11721 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-25 | 2025-05-07 | Address | 18 UPPER LN, CENTERPORT, NY, 11721, USA (Type of address: Service of Process) |
2014-04-25 | 2025-05-07 | Address | 18 UPPER LN, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer) |
2002-03-18 | 2014-04-25 | Address | 18 UPPER LANE, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer) |
1998-03-31 | 2014-04-25 | Address | 18 UPPER LANE, CENTERPORT, NY, 11721, USA (Type of address: Service of Process) |
1998-03-31 | 2014-04-25 | Address | 18 UPPER LA, CENTERPORT, NY, 11721, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250507001208 | 2025-04-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-28 |
180302006615 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160304006372 | 2016-03-04 | BIENNIAL STATEMENT | 2016-03-01 |
140425002169 | 2014-04-25 | BIENNIAL STATEMENT | 2014-03-01 |
120417002506 | 2012-04-17 | BIENNIAL STATEMENT | 2012-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State