Search icon

CAPRI ALBUM CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 510 S FULTON AVENUE, MT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
LORI ZUCKER Chief Executive Officer 510 S FULTON AVENUE, MT VERNON, NY, United States, 10550

History

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

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-01-24
Type:
Planned
Address:
368 EAST 148TH ST, New York -Richmond, NY, 10455
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State