Name: | CAPRI CAB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 2008 (16 years ago) |
Entity Number: | 3752034 |
ZIP code: | 07450 |
County: | New York |
Place of Formation: | New York |
Address: | 71 S MAPLE AVE, RIDGEWOOD, NJ, United States, 07450 |
Principal Address: | 725 RIVER ROAD , SUITE 32-105, EDGEWATER, NJ, United States, 07020 |
Contact Details
Phone +1 201-282-4603
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FARBER | DOS Process Agent | 71 S MAPLE AVE, RIDGEWOOD, NJ, United States, 07450 |
Name | Role | Address |
---|---|---|
CLEMENTE CRETELLA | Chief Executive Officer | 725 RIVER ROAD , SUITE 32-105, EDGEWATER, NJ, United States, 07020 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1307748-DCA | Active | Business | 2009-01-20 | 2024-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-13 | 2024-12-13 | Address | 725 RIVER ROAD , SUITE 32-105, EDGEWATER, NJ, 07020, USA (Type of address: Chief Executive Officer) |
2016-12-27 | 2024-12-13 | Address | 725 RIVER ROAD , SUITE 32-105, EDGEWATER, NJ, 07020, USA (Type of address: Chief Executive Officer) |
2014-12-22 | 2016-12-27 | Address | 7002 BLVD EAST #8J, GUTTENBERG, NJ, 07093, USA (Type of address: Chief Executive Officer) |
2014-12-22 | 2016-12-27 | Address | 7002 BLVD EAST#8J, GUTTENBERG, NJ, 07093, USA (Type of address: Principal Executive Office) |
2013-01-04 | 2014-12-22 | Address | 7002 BLVD EAST #8J, GUTTENBERG, NJ, 07093, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241213002413 | 2024-12-13 | BIENNIAL STATEMENT | 2024-12-13 |
221227002191 | 2022-12-27 | BIENNIAL STATEMENT | 2022-12-01 |
201217060309 | 2020-12-17 | BIENNIAL STATEMENT | 2020-12-01 |
181213006164 | 2018-12-13 | BIENNIAL STATEMENT | 2018-12-01 |
161227006313 | 2016-12-27 | BIENNIAL STATEMENT | 2016-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3419842 | RENEWAL | INVOICED | 2022-02-23 | 100 | Horse Drawn Cab Owner License Renewal Fee |
3146478 | RENEWAL | INVOICED | 2020-01-21 | 100 | Horse Drawn Cab Owner License Renewal Fee |
2747483 | RENEWAL | INVOICED | 2018-02-23 | 100 | Horse Drawn Cab Owner License Renewal Fee |
2537519 | LICENSE REPL | INVOICED | 2017-01-23 | 15 | License Replacement Fee |
2290340 | RENEWAL | INVOICED | 2016-03-02 | 100 | Horse Drawn Cab Owner License Renewal Fee |
1594378 | RENEWAL | INVOICED | 2014-02-19 | 100 | Horse Drawn Cab Owner License Renewal Fee |
993625 | RENEWAL | INVOICED | 2012-03-05 | 100 | Horse Drawn Cab Owner License Renewal Fee |
993626 | RENEWAL | INVOICED | 2010-01-21 | 100 | Horse Drawn Cab Owner License Renewal Fee |
964993 | LICENSE | INVOICED | 2009-01-21 | 75 | Horse Drawn Cab Owner License Fee |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State