Name: | CAPE SYSTEMS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 2002 (22 years ago) |
Entity Number: | 2844387 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 3619 KENNEDY RD, SOUTH PLAINFIELD, NJ, United States, 07080 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NICHOLAS TOMS | Chief Executive Officer | 3619 KENNEDY RD, SOUTH PLAINFIELD, NJ, United States, 07080 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-18 | 2007-06-06 | Address | 22 AUDREY PLACE, FAIRFIELD, NJ, 07004, USA (Type of address: Chief Executive Officer) |
2005-02-18 | 2007-06-06 | Address | 22 AUDREY PLACE, FAIRFIELD, NJ, 07004, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090115002598 | 2009-01-15 | BIENNIAL STATEMENT | 2008-12-01 |
070606002490 | 2007-06-06 | BIENNIAL STATEMENT | 2006-12-01 |
050419000082 | 2005-04-19 | CERTIFICATE OF AMENDMENT | 2005-04-19 |
050218002624 | 2005-02-18 | BIENNIAL STATEMENT | 2004-12-01 |
021211000607 | 2002-12-11 | APPLICATION OF AUTHORITY | 2002-12-11 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State