Name: | CAPITAL CEILING SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 2002 (23 years ago) |
Entity Number: | 2733327 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | New York |
Address: | 150 WOODBURY ROAD, WOODBURY, NY, United States, 11797 |
Principal Address: | 150 WOODBURY RD, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 WOODBURY ROAD, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
PATRICIA ECKERT | Chief Executive Officer | 150 WOODBURY RD, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-12 | 2025-05-12 | Address | 8 CORNELL CT S, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2004-02-26 | 2025-05-12 | Address | 150 WOODBURY RD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2002-02-20 | 2025-05-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-02-20 | 2025-05-12 | Address | 150 WOODBURY ROAD, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250512001890 | 2025-05-12 | BIENNIAL STATEMENT | 2025-05-12 |
040226002000 | 2004-02-26 | BIENNIAL STATEMENT | 2004-02-01 |
020220000555 | 2002-02-20 | CERTIFICATE OF INCORPORATION | 2002-02-20 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State