Name: | CAPLIN SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 2000 (25 years ago) |
Entity Number: | 2533859 |
ZIP code: | 10105 |
County: | New York |
Place of Formation: | Delaware |
Address: | 330 MADISON AVENUE, 91 A Plough Road, London, NY, United States, 10105 |
Principal Address: | 1345 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10105 |
Name | Role | Address |
---|---|---|
C/O JOHN J. FINLEY ESQ., STAIRS DILLENBECK FINLEY & RENDON | DOS Process Agent | 330 MADISON AVENUE, 91 A Plough Road, London, NY, United States, 10105 |
Name | Role | Address |
---|---|---|
JOHN ASHWORTH | Chief Executive Officer | C/O ION, 1345 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10105 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-02 | 2024-07-02 | Address | C/O ION, 1345 AVE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer) |
2020-07-03 | 2024-07-02 | Address | C/O ION, 1345 AVE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer) |
2020-04-24 | 2020-07-03 | Address | 1345 AVE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer) |
2000-07-21 | 2024-07-02 | Address | 330 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702002350 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
220706000077 | 2022-07-06 | BIENNIAL STATEMENT | 2022-07-01 |
200703060156 | 2020-07-03 | BIENNIAL STATEMENT | 2020-07-01 |
200424060133 | 2020-04-24 | BIENNIAL STATEMENT | 2018-07-01 |
000721000142 | 2000-07-21 | APPLICATION OF AUTHORITY | 2000-07-21 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State