Name: | CAPRICE COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 1997 (28 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 2189806 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-12 | 2000-04-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-12 | 2000-06-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-10-15 | 1999-11-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-10-15 | 1999-11-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1572166 | 2001-06-27 | ANNULMENT OF AUTHORITY | 2001-06-27 |
000608000678 | 2000-06-08 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2000-06-08 |
000403000154 | 2000-04-03 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2000-04-03 |
991112001044 | 1999-11-12 | CERTIFICATE OF CHANGE | 1999-11-12 |
971015000710 | 1997-10-15 | APPLICATION OF AUTHORITY | 1997-10-15 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State