Name: | CAPITAL POLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1999 (26 years ago) |
Entity Number: | 2341902 |
ZIP code: | 10927 |
County: | Kings |
Place of Formation: | New York |
Address: | PO BOX 270, HAVERSTRAW, NY, United States, 10927 |
Principal Address: | 56 FAIRMOUNT AVENUE, HAVERSTRAW, NY, United States, 10927 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PINCHAS GRUNFELD | Chief Executive Officer | 56 FAIRMOUNT AVENUE, HAVERSTRAW, NY, United States, 10927 |
Name | Role | Address |
---|---|---|
CAPITAL POLY CORP. | DOS Process Agent | PO BOX 270, HAVERSTRAW, NY, United States, 10927 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 56 FAIRMOUNT AVENUE, HAVERSTRAW, NY, 10927, USA (Type of address: Chief Executive Officer) |
2024-07-03 | 2025-02-03 | Address | 56 FAIRMOUNT AVENUE, HAVERSTRAW, NY, 10927, USA (Type of address: Chief Executive Officer) |
2024-07-03 | 2024-07-03 | Address | 56 FAIRMOUNT AVENUE, HAVERSTRAW, NY, 10927, USA (Type of address: Chief Executive Officer) |
2024-07-03 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-03 | 2025-02-03 | Address | PO BOX 270, HAVERSTRAW, NY, 10927, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203003377 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
240703003489 | 2024-07-03 | BIENNIAL STATEMENT | 2024-07-03 |
210203061055 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
190212060222 | 2019-02-12 | BIENNIAL STATEMENT | 2019-02-01 |
170201007820 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State