Name: | CAPPY'S PAINT AND WALL PAPER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 1966 (58 years ago) |
Entity Number: | 204070 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 235 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS BONETTI | Chief Executive Officer | 235 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
LOUIS BONETTI | DOS Process Agent | 235 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-25 | 2008-11-05 | Address | 235 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
1992-11-25 | 2008-11-05 | Address | 235 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
1992-11-25 | 2008-11-05 | Address | 235 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
1966-11-21 | 1992-11-25 | Address | 235 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121207002157 | 2012-12-07 | BIENNIAL STATEMENT | 2012-11-01 |
101102002184 | 2010-11-02 | BIENNIAL STATEMENT | 2010-11-01 |
081105002118 | 2008-11-05 | BIENNIAL STATEMENT | 2008-11-01 |
061025002431 | 2006-10-25 | BIENNIAL STATEMENT | 2006-11-01 |
041214002204 | 2004-12-14 | BIENNIAL STATEMENT | 2004-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State