Search icon

CAPACITY MARINE CORPORATION

Company Details

Name: CAPACITY MARINE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1998 (27 years ago)
Entity Number: 2262800
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1200 MacArthur Blvd., Ste. 302A, SUITE 909, MAHWAH, NJ, United States, 07430

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CAPACITY MARINE CORPORATION DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
WALTER WYNNE Chief Executive Officer 1200 MACARTHUR BLVD., STE. 302A, SUITE 909, MAHWAH, NJ, United States, 07430

History

Start date End date Type Value
2024-05-06 2024-05-06 Address 1200 MACARTHUR BLVD., STE. 302A, SUITE 909, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer)
2024-05-06 2024-05-06 Address ONE INTERNATIONAL BLVD., SUITE 909, MAHWAH, NJ, 07495, USA (Type of address: Chief Executive Officer)
2020-05-19 2024-05-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-05-19 2024-05-06 Address ONE INTERNATIONAL BLVD., SUITE 909, MAHWAH, NJ, 07495, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-05-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-05-02 2020-05-19 Address ONE INTERNATIONAL BLVD., SUITE 300, MAHWAH, NJ, 07495, USA (Type of address: Principal Executive Office)
2018-05-02 2020-05-19 Address ONE INTERNATIONAL BLVD., SUITE 300, MAHWAH, NJ, 07495, USA (Type of address: Chief Executive Officer)
2018-05-02 2020-05-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-01-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-01-17 2018-05-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240506004433 2024-05-06 BIENNIAL STATEMENT 2024-05-06
220512002004 2022-05-12 BIENNIAL STATEMENT 2022-05-01
200519060543 2020-05-19 BIENNIAL STATEMENT 2020-05-01
SR-27319 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180502007274 2018-05-02 BIENNIAL STATEMENT 2018-05-01
170117000391 2017-01-17 CERTIFICATE OF CHANGE 2017-01-17
160509006019 2016-05-09 BIENNIAL STATEMENT 2016-05-01
141230000145 2014-12-30 CERTIFICATE OF CHANGE 2014-12-30
140501006167 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120504006395 2012-05-04 BIENNIAL STATEMENT 2012-05-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State