Search icon

CAPITA PREMIUM CORPORATION

Company Details

Name: CAPITA PREMIUM CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 2000 (25 years ago)
Date of dissolution: 13 May 2016
Entity Number: 2492371
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1 CIT DRIVE, MS 2108-A, LIVINGSTON, NJ, United States, 07039
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
VACANT Chief Executive Officer 1 CIT DR, LIVINGSTON, NJ, United States, 07039

History

Start date End date Type Value
2010-04-12 2014-03-17 Address 1 CIT DR, LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer)
2008-05-09 2010-04-12 Address NONE, NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer)
2004-03-31 2008-05-09 Address 1211 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2004-03-31 2008-05-09 Address 1 CIT DRIVE #1320-1, LIVINGTON, NJ, 07039, USA (Type of address: Principal Executive Office)
2002-04-11 2004-03-31 Address ONE TYCO DRIVE, LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-30970 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-30969 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160513000008 2016-05-13 CERTIFICATE OF TERMINATION 2016-05-13
160302006450 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140317006163 2014-03-17 BIENNIAL STATEMENT 2014-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State