Search icon

CAPM&M CORP.

Company Details

Name: CAPM&M CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 2003 (21 years ago)
Date of dissolution: 09 Mar 2009
Entity Number: 2980213
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 41 ELIZABETH ST SUITE 403, NEW YORK, NY, United States, 10013
Principal Address: 41 ELIZABETH ST STE 403, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE LIU, MD Chief Executive Officer 41 ELIZABETH ST, SUITE 403, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 ELIZABETH ST SUITE 403, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2006-01-10 2007-11-30 Address 185 CANAL ST 6TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2006-01-10 2007-11-30 Address 185 CANAL ST SUITE 406, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2003-11-20 2006-01-10 Address 185 CANAL STREET, 6TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090309000328 2009-03-09 CERTIFICATE OF MERGER 2009-03-09
071130002519 2007-11-30 BIENNIAL STATEMENT 2007-11-01
060110003121 2006-01-10 BIENNIAL STATEMENT 2005-11-01
031218000485 2003-12-18 CERTIFICATE OF MERGER 2003-12-18
031120000916 2003-11-20 CERTIFICATE OF INCORPORATION 2003-11-20

Date of last update: 19 Jan 2025

Sources: New York Secretary of State