Search icon

CAPITAL ASSOCIATES OF NEW YORK, INC.

Headquarter

Company Details

Name: CAPITAL ASSOCIATES OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 1997 (27 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2199557
ZIP code: 14603
County: Monroe
Place of Formation: New York
Address: CLINTON SQUARE, PO BOX 31051, ROCHESTER, NY, United States, 14603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CAPITAL ASSOCIATES OF NEW YORK, INC., FLORIDA F97000006574 FLORIDA

DOS Process Agent

Name Role Address
C/O NIXON PEABODY LLP DOS Process Agent CLINTON SQUARE, PO BOX 31051, ROCHESTER, NY, United States, 14603

Chief Executive Officer

Name Role Address
DANIEL E. GILL Chief Executive Officer 350 AMBASSADOR DRIVE, ROCHESTER, NY, United States, 14610

History

Start date End date Type Value
1999-12-15 2002-01-04 Address 350 AMBASSADOR DRIVE, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
1999-12-15 2002-01-04 Address CLINTON SQUARE, P.O. BOX 1051, ROCHESTER, NY, 14603, USA (Type of address: Principal Executive Office)
1999-12-15 2002-01-04 Address CLINTON SQUARE, P.O. BOX 1051, ROCHESTER, NY, 14603, USA (Type of address: Service of Process)
1997-11-17 1999-12-15 Address PO BOX 1051, CLINTON SQUARE, ROCHESTER, NY, 14603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1838189 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
031118002703 2003-11-18 BIENNIAL STATEMENT 2003-11-01
020104002645 2002-01-04 BIENNIAL STATEMENT 2001-11-01
991215002464 1999-12-15 BIENNIAL STATEMENT 1999-11-01
971117000146 1997-11-17 CERTIFICATE OF INCORPORATION 1997-11-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State