-
Home Page
›
-
Counties
›
-
New York
›
-
10019
›
-
CAPITAL PROGRAMS, INC.
Company Details
Name: |
CAPITAL PROGRAMS, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
08 Aug 2002 (23 years ago)
|
Date of dissolution: |
26 Oct 2016 |
Entity Number: |
2798952 |
ZIP code: |
10019
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
STE. 4D, 101 WEST 55TH STREET, NEW YORK, NY, United States, 10019 |
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
STE. 4D, 101 WEST 55TH STREET, NEW YORK, NY, United States, 10019
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-2252588
|
2016-10-26
|
ANNULMENT OF AUTHORITY
|
2016-10-26
|
020808000483
|
2002-08-08
|
APPLICATION OF AUTHORITY
|
2002-08-08
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9504454
|
Insurance
|
1995-06-14
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1995-06-14
|
Termination Date |
1996-05-13
|
Date Issue Joined |
1995-08-31
|
Section |
1332
|
Parties
Name |
INAC CORP.
|
Role |
Plaintiff
|
|
Name |
CAPITAL PROGRAMS, INC.
|
Role |
Defendant
|
|
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State