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
Name | Role | Address |
---|---|---|
GEORGE LIU, MD | Chief Executive Officer | 41 ELIZABETH ST, SUITE 403, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41 ELIZABETH ST SUITE 403, NEW YORK, NY, United States, 10013 |
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) |
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