Search icon

CAPITAL PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAPITAL PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Nov 2001 (24 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2702426
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 4 PARK AVENUE APT 15P, NEW YORK, NY, United States, 10016
Principal Address: 1385 BROADWAY 24TH FLR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
NEIL SISKIND Chief Executive Officer 1385 BROADWAY 24TH FLR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
NEIL SISKIND DOS Process Agent 4 PARK AVENUE APT 15P, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
DP-1777511 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
031203002788 2003-12-03 BIENNIAL STATEMENT 2003-11-01
011127000293 2001-11-27 CERTIFICATE OF INCORPORATION 2001-11-27

Court Cases

Court Case Summary

Filing Date:
2014-08-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
O'NEILL
Party Role:
Plaintiff
Party Name:
CAPITAL PROPERTIES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-02-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
NINO
Party Role:
Plaintiff
Party Name:
CAPITAL PROPERTIES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-02-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
O'NEILL
Party Role:
Plaintiff
Party Name:
CAPITAL PROPERTIES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State