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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
VACANT | Chief Executive Officer | 1 CIT DR, LIVINGSTON, NJ, United States, 07039 |
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) |
2002-04-11 | 2004-03-31 | Address | 650 CIT DRIVE, LIVINGSTON, NJ, 07039, USA (Type of address: Principal Executive Office) |
2000-03-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-03-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
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 |
120329002893 | 2012-03-29 | BIENNIAL STATEMENT | 2012-03-01 |
100412003072 | 2010-04-12 | BIENNIAL STATEMENT | 2010-03-01 |
080509002600 | 2008-05-09 | BIENNIAL STATEMENT | 2008-03-01 |
060413003491 | 2006-04-13 | BIENNIAL STATEMENT | 2006-03-01 |
040331002538 | 2004-03-31 | BIENNIAL STATEMENT | 2004-03-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State