Name: | CAP PAINTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 2005 (20 years ago) |
Date of dissolution: | 02 Jun 2023 |
Entity Number: | 3162642 |
ZIP code: | 10532 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 139 ELWOOD AVE, HAWTHORNE, NY, United States, 10532 |
Address: | 139 ELWOOD AVENUE, HAWTHORNE, NY, United States, 10532 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL CAPOBIANCO | Chief Executive Officer | 139 ELWOOD AVE, HAWTHORNE, NY, United States, 10532 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 139 ELWOOD AVENUE, HAWTHORNE, NY, United States, 10532 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-01 | 2023-08-11 | Address | 139 ELWOOD AVE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer) |
2005-02-10 | 2023-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-02-10 | 2023-08-11 | Address | 139 ELWOOD AVENUE, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230811003209 | 2023-06-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-02 |
130219006633 | 2013-02-19 | BIENNIAL STATEMENT | 2013-02-01 |
110613002169 | 2011-06-13 | BIENNIAL STATEMENT | 2011-02-01 |
090212002978 | 2009-02-12 | BIENNIAL STATEMENT | 2009-02-01 |
070301002925 | 2007-03-01 | BIENNIAL STATEMENT | 2007-02-01 |
050210000447 | 2005-02-10 | CERTIFICATE OF INCORPORATION | 2005-02-10 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State