Name: | CAPITAL FRIED CHICKEN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 1998 (27 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 2303124 |
ZIP code: | 12206 |
County: | Albany |
Place of Formation: | New York |
Address: | 56 CENTRAL AVE, ALBANY, NY, United States, 12206 |
Principal Address: | 1361 KINGSTON AVE, SCHENECTADY, NY, United States, 12308 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZAHER MOHAMMED | DOS Process Agent | 56 CENTRAL AVE, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
ZAHER MOHAMMED | Chief Executive Officer | 1361 KINGSTON AVE, SCHENECTADY, NY, United States, 12308 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-02 | 2003-02-19 | Address | 1431 LANEWOOD BLVD, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer) |
2000-11-02 | 2003-02-19 | Address | 1431 LANEWOOD BLVD, SCHENECTADY, NY, 12308, USA (Type of address: Principal Executive Office) |
1998-10-01 | 2000-11-02 | Address | 56 CENTRAL AVE., ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1804248 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
081105002852 | 2008-11-05 | BIENNIAL STATEMENT | 2008-10-01 |
041110002318 | 2004-11-10 | BIENNIAL STATEMENT | 2004-10-01 |
030219002073 | 2003-02-19 | BIENNIAL STATEMENT | 2002-10-01 |
001102002090 | 2000-11-02 | BIENNIAL STATEMENT | 2000-10-01 |
981001000588 | 1998-10-01 | CERTIFICATE OF INCORPORATION | 1998-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State