Search icon

LAW OFFICE OF CHRISTOPHER CAPUTO, P.C.

Company Details

Name: LAW OFFICE OF CHRISTOPHER CAPUTO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Jan 2005 (20 years ago)
Entity Number: 3151019
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 1860 Clove Road, Staten Island, NY, United States, 10304
Principal Address: 1860 CLOVE RD, STATEN ISLAND, NY, United States, 10304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER CAPUTO Chief Executive Officer 1860 CLOVE RD, STATEN ISLAND, NY, United States, 10304

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1860 Clove Road, Staten Island, NY, United States, 10304

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 1860 CLOVE RD, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-01-24 Address 1860 CLOVE RD, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2024-01-24 2025-01-02 Address 1860 Clove Road, Staten Island, NY, 10304, USA (Type of address: Service of Process)
2024-01-24 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-24 2025-01-02 Address 1860 CLOVE RD, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2007-02-02 2024-01-24 Address 1860 CLOVE RD, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2005-01-14 2024-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-14 2024-01-24 Address 1860 CLOVE ROAD, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102002479 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240124001495 2024-01-24 BIENNIAL STATEMENT 2024-01-24
210104062239 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190107060811 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170103007625 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150102007497 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130107006743 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110113002873 2011-01-13 BIENNIAL STATEMENT 2011-01-01
081226002231 2008-12-26 BIENNIAL STATEMENT 2009-01-01
070202002408 2007-02-02 BIENNIAL STATEMENT 2007-01-01

Date of last update: 11 Mar 2025

Sources: New York Secretary of State