Name: | CAPACITY MANAGERS INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jul 1975 (50 years ago) |
Date of dissolution: | 31 Dec 2003 |
Entity Number: | 375060 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 765 STRAITS TPKE, STE 2000, MIDDLEBURY, CT, United States, 06762 |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 277 PARK AVE., NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
MARK INGEBRITSON | Chief Executive Officer | 765 STRAITS TPKE, STE 2000, MIDDLEBURY, CT, United States, 06762 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-14 | 2003-06-17 | Address | 6300 S SYRACUSE WAY #300, ENGLEWOOD, CO, 80111, 6723, USA (Type of address: Chief Executive Officer) |
2001-08-14 | 2003-06-17 | Address | 6300 S SYRACUSE WAY #300, ENGLEWOOD, CO, 80111, 6723, USA (Type of address: Principal Executive Office) |
1999-03-02 | 2001-08-14 | Address | 6300 S. SYRACUSE WY., #300, ENGLEWOOD, CO, 80111, 6723, USA (Type of address: Chief Executive Officer) |
1999-03-02 | 2001-08-14 | Address | 6300 S. SYRACUSE WY., #300, ENGLEWOOD, CO, 80111, 6723, USA (Type of address: Principal Executive Office) |
1999-03-02 | 2001-08-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20080917058 | 2008-09-17 | ASSUMED NAME CORP INITIAL FILING | 2008-09-17 |
031223000796 | 2003-12-23 | CERTIFICATE OF MERGER | 2003-12-31 |
030617002459 | 2003-06-17 | BIENNIAL STATEMENT | 2003-07-01 |
010814002703 | 2001-08-14 | BIENNIAL STATEMENT | 2001-07-01 |
990727002329 | 1999-07-27 | BIENNIAL STATEMENT | 1999-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State