Search icon

CAPITAL FOREST PRODUCTS, INC.

Company Details

Name: CAPITAL FOREST PRODUCTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2003 (22 years ago)
Entity Number: 2882030
ZIP code: 21401
County: Erie
Place of Formation: Maryland
Address: 107 GIBRALTER AVE, ANNAPOLIS, MD, United States, 21401

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107 GIBRALTER AVE, ANNAPOLIS, MD, United States, 21401

Chief Executive Officer

Name Role Address
MICHAEL L TICHENOR Chief Executive Officer 107 GIBRALTER AVE, ANNAPOLIS, MD, United States, 21401

History

Start date End date Type Value
2003-03-13 2005-04-18 Address PO BOX 6213, 111 GIBRALTER AVENUE, ANNAPOLIS, MD, 21401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130312006237 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110331003210 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090225002014 2009-02-25 BIENNIAL STATEMENT 2009-03-01
050418002227 2005-04-18 BIENNIAL STATEMENT 2005-03-01
030313000673 2003-03-13 APPLICATION OF AUTHORITY 2003-03-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2002373 Other Contract Actions 2020-05-28 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 179000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2020-05-28
Termination Date 2021-03-31
Section 1332
Sub Section CT
Status Terminated

Parties

Name CAPITAL FOREST PRODUCTS, INC.
Role Plaintiff
Name EQUICYCLE, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State