Name: | CAPITAL BUILDERS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 2001 (24 years ago) |
Entity Number: | 2644853 |
ZIP code: | 07011 |
County: | New York |
Place of Formation: | New York |
Address: | 20 Fernwood Ct, Clifton, NJ, United States, 07011 |
Principal Address: | 18 WEST 27TH ST, NEW YORK, NY, United States, 10001 |
Contact Details
Phone +1 212-689-7700
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAPITAL BUILDERS GROUP, INC. | DOS Process Agent | 20 Fernwood Ct, Clifton, NJ, United States, 07011 |
Name | Role | Address |
---|---|---|
KENNETH MITCHELL | Chief Executive Officer | 18 WEST 27TH ST, NEW YORK, NY, United States, 10001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1185992-DCA | Active | Business | 2004-12-08 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-19 | 2025-05-19 | Address | 18 WEST 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-07-08 | 2025-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-24 | 2024-07-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-24 | 2024-06-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-23 | 2024-06-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250519002228 | 2025-05-19 | BIENNIAL STATEMENT | 2025-05-19 |
230501004591 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
220404001295 | 2022-04-04 | BIENNIAL STATEMENT | 2021-05-01 |
210301061407 | 2021-03-01 | BIENNIAL STATEMENT | 2019-05-01 |
070220001121 | 2007-02-20 | CERTIFICATE OF CHANGE | 2007-02-20 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3540147 | RENEWAL | INVOICED | 2022-10-21 | 100 | Home Improvement Contractor License Renewal Fee |
3540146 | TRUSTFUNDHIC | INVOICED | 2022-10-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3258457 | RENEWAL | INVOICED | 2020-11-17 | 100 | Home Improvement Contractor License Renewal Fee |
3258456 | TRUSTFUNDHIC | INVOICED | 2020-11-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2975215 | TRUSTFUNDHIC | INVOICED | 2019-02-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2975216 | RENEWAL | INVOICED | 2019-02-04 | 100 | Home Improvement Contractor License Renewal Fee |
2497105 | RENEWAL | INVOICED | 2016-11-25 | 100 | Home Improvement Contractor License Renewal Fee |
2497104 | TRUSTFUNDHIC | INVOICED | 2016-11-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1882425 | RENEWAL | INVOICED | 2014-11-13 | 100 | Home Improvement Contractor License Renewal Fee |
1882424 | TRUSTFUNDHIC | INVOICED | 2014-11-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State