Name: | CAPOBIANCO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Mar 2002 (23 years ago) |
Date of dissolution: | 06 Sep 2023 |
Entity Number: | 2738929 |
ZIP code: | 11792 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 8 MARIA CT, WADING RIVER, NY, United States, 11792 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES CAPOBIANCO | Chief Executive Officer | 8 MARIA CT, WADING RIVER, NY, United States, 11792 |
Name | Role | Address |
---|---|---|
CHARLES CAPOBIANCO | DOS Process Agent | 8 MARIA CT, WADING RIVER, NY, United States, 11792 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-06 | 2023-09-06 | Address | 8 MARIA CT, WADING RIVER, NY, 11792, 9544, USA (Type of address: Chief Executive Officer) |
2023-09-06 | 2023-08-18 | Address | 8 MARIA CT, WADING RIVER, NY, 11792, 9544, USA (Type of address: Service of Process) |
2023-09-06 | 2023-08-18 | Address | 8 MARIA CT, WADING RIVER, NY, 11792, 9544, USA (Type of address: Chief Executive Officer) |
2023-09-06 | 2023-09-06 | Address | 162 NORTH OCEAN AVE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
2023-09-06 | 2023-08-18 | Address | 162 NORTH OCEAN AVE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230818002420 | 2023-08-18 | BIENNIAL STATEMENT | 2022-03-01 |
230906000184 | 2023-07-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-19 |
200305060692 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
180302006437 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160301007179 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State