Name: | CAPITAL PROPERTY MANAGEMENT & LEASING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 2001 (24 years ago) |
Entity Number: | 2631132 |
ZIP code: | 11378 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 58-86 GRAND AVE, MASPETH, NY, United States, 11378 |
Address: | 58-86 GRAND AVENUE, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUIGI GIZZI | Chief Executive Officer | 58-86 GRAND AVE, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
CAPITAL PROPERTY MANAGEMENT & LEASING CORP. | DOS Process Agent | 58-86 GRAND AVENUE, MASPETH, NY, United States, 11378 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-27 | 2025-04-27 | Address | 58-86 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2023-06-30 | 2025-04-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-30 | 2025-04-27 | Address | 58-86 GRAND AVENUE, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
2023-06-30 | 2023-06-30 | Address | 58-86 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2023-06-30 | 2025-04-27 | Address | 58-86 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250427000120 | 2025-04-27 | BIENNIAL STATEMENT | 2025-04-27 |
230630003233 | 2023-06-30 | BIENNIAL STATEMENT | 2023-04-01 |
210422060505 | 2021-04-22 | BIENNIAL STATEMENT | 2021-04-01 |
190415060106 | 2019-04-15 | BIENNIAL STATEMENT | 2019-04-01 |
170501006096 | 2017-05-01 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State