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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 472 FULTON STREET, BROOKLYN, NY, United States, 11201 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ZUBEDA YASMEEN | Chief Executive Officer | 464 FULTON STREET, BROOKLYN, NY, United States, 11201 |
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 |
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