Search icon

CAP-MASTER INC.

Company Details

Name: CAP-MASTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 2007 (18 years ago)
Date of dissolution: 03 Oct 2022
Entity Number: 3527113
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 472 FULTON STREET, BROOKLYN, NY, United States, 11201
Principal Address: 464 FULTON STREET, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 472 FULTON STREET, BROOKLYN, NY, United States, 11201

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ZUBEDA YASMEEN Chief Executive Officer 464 FULTON STREET, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2012-05-15 2022-10-03 Address 472 FULTON STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2012-05-01 2012-05-15 Address 778 E 10TH STREET # C-2, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2010-10-05 2022-10-03 Address 464 FULTON STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2010-06-23 2012-05-01 Address 464 FULTON STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2007-06-06 2010-06-23 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2007-06-06 2010-06-23 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2007-06-06 2022-10-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
221003003922 2022-10-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-03
120910000004 2012-09-10 ERRONEOUS ENTRY 2012-09-10
120515000726 2012-05-15 CERTIFICATE OF CHANGE 2012-05-15
120501000789 2012-05-01 CERTIFICATE OF CHANGE 2012-05-01
DP-2032591 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
110711002995 2011-07-11 BIENNIAL STATEMENT 2011-06-01
101005002841 2010-10-05 BIENNIAL STATEMENT 2009-06-01
100623000949 2010-06-23 CERTIFICATE OF CHANGE 2010-06-23
070606000378 2007-06-06 CERTIFICATE OF INCORPORATION 2007-06-06

Date of last update: 17 Jan 2025

Sources: New York Secretary of State