Search icon

CAPITALAND PREFERRED PROPERTIES, INC.

Company Details

Name: CAPITALAND PREFERRED PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1996 (29 years ago)
Entity Number: 2031391
ZIP code: 12306
County: Schenectady
Place of Formation: New York
Address: 911 Shardon Court, Schenectady, NY, United States, 12306
Principal Address: 911 SHARDON CT, SCHENECTADY, NY, United States, 12306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL M MASCITELLI Chief Executive Officer 911 SHARDON CT, SCHENECTADY, NY, United States, 12306

DOS Process Agent

Name Role Address
CAPITALAND PREFERRED PROPERTIES,INC DOS Process Agent 911 Shardon Court, Schenectady, NY, United States, 12306

Licenses

Number Type End date
37MA0832724 TRADENAME BROKER 2026-01-17
109918942 REAL ESTATE PRINCIPAL OFFICE No data
10311210570 CORPORATE BROKER 2027-04-27

History

Start date End date Type Value
2023-11-28 2023-11-28 Address 911 SHARDON CT, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
2002-06-26 2023-11-28 Address 911 SHARDON CT, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
2002-06-26 2023-11-28 Address 911 SHARDON CT, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
1998-04-23 2002-06-26 Address 112 HORIZON BLVD., SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
1998-04-23 2002-06-26 Address 112 HORIZON BLVD., SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231128001470 2023-11-28 BIENNIAL STATEMENT 2022-05-01
120530006162 2012-05-30 BIENNIAL STATEMENT 2012-05-01
100517003330 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080513002336 2008-05-13 BIENNIAL STATEMENT 2008-05-01
060512003247 2006-05-12 BIENNIAL STATEMENT 2006-05-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State