Search icon

ALBESO CAPITAL, CORP.

Company Details

Name: ALBESO CAPITAL, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1974 (51 years ago)
Entity Number: 353719
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 212 WEST 29TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRA CAPSUTO Chief Executive Officer 212 WEST 29TH STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 212 WEST 29TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 212 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-09-26 2025-02-11 Address 212 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2006-10-02 2025-02-11 Address 212 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-10-05 2008-09-26 Address 103 WEST 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-10-18 2006-10-02 Address 103 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250211000881 2025-02-11 BIENNIAL STATEMENT 2025-02-11
121115006304 2012-11-15 BIENNIAL STATEMENT 2012-10-01
101012002578 2010-10-12 BIENNIAL STATEMENT 2010-10-01
080926003287 2008-09-26 BIENNIAL STATEMENT 2008-10-01
061002003131 2006-10-02 BIENNIAL STATEMENT 2006-10-01

Court Cases

Court Case Summary

Filing Date:
1997-03-17
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Overpayments under the Medicare Act

Parties

Party Name:
ALBESO CAPITAL, CORP.
Party Role:
Plaintiff
Party Name:
BLUE CROSS AND BLUE
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State