Search icon

CAPE YORK, CORP.

Company Details

Name: CAPE YORK, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 2006 (19 years ago)
Date of dissolution: 03 Jul 2014
Entity Number: 3353167
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Principal Address: 50 BROADWAY, AMITYVILLE, NY, United States, 11701
Address: 50 BROADWAY, PO BOX 427, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O RICHARD G. HANDLER, ESQ. DOS Process Agent 50 BROADWAY, PO BOX 427, AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
MARTIN A HOLLANDER Chief Executive Officer 50 BROADWAY, PO BOX 427, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2008-06-12 2014-03-21 Address 50 BROADWAY, PO BOX 427, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2006-04-25 2008-06-12 Address 50 BROADWAY, PO BOX 427, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140703000791 2014-07-03 CERTIFICATE OF DISSOLUTION 2014-07-03
140321002457 2014-03-21 BIENNIAL STATEMENT 2012-04-01
080612003340 2008-06-12 BIENNIAL STATEMENT 2008-04-01
060425001031 2006-04-25 CERTIFICATE OF INCORPORATION 2006-04-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State