Name: | CAPELA CONSULTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 2004 (20 years ago) |
Entity Number: | 3132820 |
ZIP code: | 11957 |
County: | New York |
Place of Formation: | New York |
Address: | 500 fourth street, greenport, NY, United States, 11957 |
Principal Address: | 523 FOURTH STREET, GREENPORT, NY, United States, 11944 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 500 fourth street, greenport, NY, United States, 11957 |
Name | Role | Address |
---|---|---|
GADI CAPELA | Chief Executive Officer | 523 FOURTH STREET, GREENPORT, NY, United States, 11944 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-07 | 2023-02-08 | Address | 523 FOURTH STREET, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer) |
2020-12-07 | 2023-02-08 | Address | 523 FOURTH STREET, GREENPORT, NY, 11944, USA (Type of address: Service of Process) |
2004-12-02 | 2022-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-12-02 | 2020-12-07 | Address | 57 W 58TH ST, APT 3I, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230208002654 | 2022-05-09 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-09 |
201207061518 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
151222000985 | 2015-12-22 | ANNULMENT OF DISSOLUTION | 2015-12-22 |
DP-2136167 | 2012-04-25 | DISSOLUTION BY PROCLAMATION | 2012-04-25 |
041202000613 | 2004-12-02 | CERTIFICATE OF INCORPORATION | 2004-12-02 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State