Search icon

CAPPA PARTNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CAPPA PARTNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 1996 (29 years ago)
Date of dissolution: 10 Jul 2014
Entity Number: 2030458
ZIP code: 11040
County: New York
Place of Formation: New York
Address: 11 MAPLE DR WEST, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK J CAPPA, SR. Chief Executive Officer 11 MAPLE DR WEST, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 MAPLE DR WEST, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2003-01-06 2012-06-29 Address 11 MAPLE DR WEST, NEW HYDE PARK, NY, 11040, 3107, USA (Type of address: Principal Executive Office)
2003-01-06 2012-06-29 Address 11 MAPLE DR WEST, NEW HYDE PARK, NY, 11040, 3107, USA (Type of address: Chief Executive Officer)
2003-01-06 2012-06-29 Address 11 MAPLE DR WEST, NEW HYDE PARK, NY, 11040, 3107, USA (Type of address: Service of Process)
2000-05-23 2003-01-06 Address 11 MAPLE DR WEST, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2000-05-23 2003-01-06 Address 11 MAPLE DR WEST, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140710000275 2014-07-10 CERTIFICATE OF DISSOLUTION 2014-07-10
120629002411 2012-06-29 BIENNIAL STATEMENT 2012-05-01
100623002009 2010-06-23 BIENNIAL STATEMENT 2010-05-01
080603003206 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060505003130 2006-05-05 BIENNIAL STATEMENT 2006-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State