CAPTURE GLOBAL INTEGRATED SOLUTIONS INC.

Name: | CAPTURE GLOBAL INTEGRATED SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 2003 (23 years ago) |
Entity Number: | 2859284 |
ZIP code: | 11364 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 212-14 48TH AVE, BAYSIDE, NY, United States, 11364 |
Address: | 38-15 BELL BLVD, BAYSIDE, NY, United States, 11364 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 38-15 BELL BLVD, BAYSIDE, NY, United States, 11364 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
HARRY N. PATEROULAKIS | Chief Executive Officer | 212-14 48TH AVE, BAYSIDE, NY, United States, 11364 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-30 | 2023-06-30 | Address | 38-15 BELL BLVD, STE 202, BAYSIDE, NY, 11361, 2058, USA (Type of address: Chief Executive Officer) |
2023-06-30 | 2023-06-30 | Address | 212-14 48TH AVE, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer) |
2011-02-01 | 2023-06-30 | Address | 38-15 BELL BLVD, STE 202, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
2007-11-30 | 2011-02-01 | Address | 504 CHERRY LANE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
2005-02-18 | 2007-11-30 | Address | 38-15 BELL BLVD, BAYSIDE, NY, 11361, 2058, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230630004015 | 2023-06-30 | BIENNIAL STATEMENT | 2023-01-01 |
130117002077 | 2013-01-17 | BIENNIAL STATEMENT | 2013-01-01 |
110201002012 | 2011-02-01 | BIENNIAL STATEMENT | 2011-01-01 |
090112003116 | 2009-01-12 | BIENNIAL STATEMENT | 2009-01-01 |
080521001098 | 2008-05-21 | CERTIFICATE OF AMENDMENT | 2008-05-21 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State