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
Name | Role | Address |
---|---|---|
CHRISTOPHER CAPUTO | Chief Executive Officer | 1860 CLOVE RD, STATEN ISLAND, NY, United States, 10304 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1860 Clove Road, Staten Island, NY, United States, 10304 |
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) |
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