Search icon

CAPRICORN INNOVATIONS LLC

Company Details

Name: CAPRICORN INNOVATIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Jan 2005 (20 years ago)
Date of dissolution: 03 Jun 2024
Entity Number: 3153182
ZIP code: 32317
County: Dutchess
Place of Formation: New York
Address: 2028 ANGUS STREET, TALLAHASSEE, FL, United States, 32317

Agent

Name Role Address
PATRICIA M. CURTHOYS, C.P.A. Agent 21 EAST MARKET STREET, RHINEBECK, NY, 12572

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2028 ANGUS STREET, TALLAHASSEE, FL, United States, 32317

History

Start date End date Type Value
2016-03-28 2024-06-04 Address 21 EAST MARKET STREET, RHINEBECK, NY, 12572, USA (Type of address: Registered Agent)
2016-03-28 2024-06-04 Address 2028 ANGUS STREET, TALLAHASSEE, FL, 32317, USA (Type of address: Service of Process)
2013-04-01 2016-03-28 Address 39 HAGGERTY HILL ROAD, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)
2011-01-26 2013-04-01 Address 11 SUNSET RD, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)
2005-01-20 2011-01-26 Address PO BOX 509, POUGHKEEPSIE, NY, 12602, 0509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604003261 2024-06-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-03
160328000050 2016-03-28 CERTIFICATE OF CHANGE 2016-03-28
130401000718 2013-04-01 CERTIFICATE OF CHANGE 2013-04-01
110126003283 2011-01-26 BIENNIAL STATEMENT 2011-01-01
080225000057 2008-02-25 CERTIFICATE OF AMENDMENT 2008-02-25
070123002273 2007-01-23 BIENNIAL STATEMENT 2007-01-01
050408000862 2005-04-08 AFFIDAVIT OF PUBLICATION 2005-04-08
050405000726 2005-04-05 AFFIDAVIT OF PUBLICATION 2005-04-05
050120000945 2005-01-20 ARTICLES OF ORGANIZATION 2005-01-20

Date of last update: 18 Jan 2025

Sources: New York Secretary of State