Search icon

CAPITOL RESTORATION CORP.

Company Details

Name: CAPITOL RESTORATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jul 1997 (28 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2166864
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 1596 VESTRY ROAD, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SYED A ABIDI DOS Process Agent 1596 VESTRY ROAD, WANTAGH, NY, United States, 11793

Chief Executive Officer

Name Role Address
SEEME ABIDI Chief Executive Officer 1596 VESTRY ROAD, WANTAGH, NY, United States, 11793

History

Start date End date Type Value
2003-11-13 2007-10-24 Address 788 GRETA PLACE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
1999-07-19 2007-10-24 Address 788 GRETA PLACE, BELLMORE, NY, 11710, 1312, USA (Type of address: Chief Executive Officer)
1999-07-19 2003-11-13 Address 788 GRETA PL, BELLMORE, NY, 11710, 1312, USA (Type of address: Principal Executive Office)
1999-07-19 2007-10-24 Address 788 GRETA PL., BELLMORE, NY, 11710, 1312, USA (Type of address: Service of Process)
1997-07-30 1999-07-19 Address 788- GRETA PL., BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2143977 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
110726003024 2011-07-26 BIENNIAL STATEMENT 2011-07-01
100503000853 2010-05-03 ANNULMENT OF DISSOLUTION 2010-05-03
DP-1837758 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
071024002377 2007-10-24 BIENNIAL STATEMENT 2007-07-01
031113002721 2003-11-13 BIENNIAL STATEMENT 2003-07-01
011015002478 2001-10-15 BIENNIAL STATEMENT 2001-07-01
990719002149 1999-07-19 BIENNIAL STATEMENT 1999-07-01
970730000147 1997-07-30 CERTIFICATE OF INCORPORATION 1997-07-30

Date of last update: 31 Mar 2025

Sources: New York Secretary of State