Name: | CAPRI ALBUM CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jun 1967 (58 years ago) |
Date of dissolution: | 01 Jul 2014 |
Entity Number: | 211149 |
ZIP code: | 10550 |
County: | Bronx |
Place of Formation: | New York |
Address: | 510 S FULTON AVENUE, MT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 510 S FULTON AVENUE, MT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
LORI ZUCKER | Chief Executive Officer | 510 S FULTON AVENUE, MT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-06 | 2011-07-18 | Address | 510 S FULTON AVENUE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
1995-04-05 | 2007-06-06 | Address | 510 SOUTH FULTON AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
1995-04-05 | 2007-06-06 | Address | 510 SOUTH FULTON AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office) |
1995-04-05 | 2007-06-06 | Address | 510 SOUTH FULTON AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
1967-06-14 | 2000-12-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1967-06-14 | 1995-04-05 | Address | 368 EAST 148TH ST., BRONX, NY, 10455, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140701000188 | 2014-07-01 | CERTIFICATE OF DISSOLUTION | 2014-07-01 |
110718002350 | 2011-07-18 | BIENNIAL STATEMENT | 2011-06-01 |
090626002049 | 2009-06-26 | BIENNIAL STATEMENT | 2009-06-01 |
070606002599 | 2007-06-06 | BIENNIAL STATEMENT | 2007-06-01 |
050811002569 | 2005-08-11 | BIENNIAL STATEMENT | 2005-06-01 |
030519002207 | 2003-05-19 | BIENNIAL STATEMENT | 2003-06-01 |
010606002300 | 2001-06-06 | BIENNIAL STATEMENT | 2001-06-01 |
001222000631 | 2000-12-22 | CERTIFICATE OF AMENDMENT | 2000-12-22 |
990623002549 | 1999-06-23 | BIENNIAL STATEMENT | 1999-06-01 |
970602002052 | 1997-06-02 | BIENNIAL STATEMENT | 1997-06-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
162230 | 0215600 | 1984-01-24 | 368 EAST 148TH ST, New York -Richmond, NY, 10455 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1984-02-27 |
Abatement Due Date | 1984-03-20 |
Current Penalty | 30.0 |
Initial Penalty | 60.0 |
Nr Instances | 4 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100219 E01 I |
Issuance Date | 1984-02-27 |
Abatement Due Date | 1984-03-20 |
Nr Instances | 2 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19100219 E03 I |
Issuance Date | 1984-02-27 |
Abatement Due Date | 1984-03-20 |
Nr Instances | 2 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100304 F05 V |
Issuance Date | 1984-02-27 |
Abatement Due Date | 1984-03-20 |
Current Penalty | 60.0 |
Initial Penalty | 120.0 |
Nr Instances | 3 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100305 G01 III |
Issuance Date | 1984-02-27 |
Abatement Due Date | 1984-03-20 |
Nr Instances | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1984-02-27 |
Abatement Due Date | 1984-03-20 |
Nr Instances | 5 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State