CAPE HORN STRATEGIES, INC.

Name: | CAPE HORN STRATEGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 1998 (27 years ago) |
Date of dissolution: | 11 Apr 2024 |
Entity Number: | 2220617 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2625 HEWLETT AVENUE, MERRICK, NY, United States, 11566 |
Principal Address: | 2625 HEWLETT AVE., MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2625 HEWLETT AVENUE, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
BRIAN TURCHIN | Chief Executive Officer | 2625 HEWLETT AVE., MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-04 | 2024-06-11 | Address | 2625 HEWLETT AVE., MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
1998-01-23 | 2024-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-01-23 | 2024-06-11 | Address | 2625 HEWLETT AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240611004044 | 2024-04-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-11 |
140226002197 | 2014-02-26 | BIENNIAL STATEMENT | 2014-01-01 |
120127002384 | 2012-01-27 | BIENNIAL STATEMENT | 2012-01-01 |
100108002645 | 2010-01-08 | BIENNIAL STATEMENT | 2010-01-01 |
080107002502 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State