Search icon

CAPRI CAB, INC.

Company Details

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

DOS Process Agent

Name Role Address
FARBER DOS Process Agent 71 S MAPLE AVE, RIDGEWOOD, NJ, United States, 07450

Chief Executive Officer

Name Role Address
CLEMENTE CRETELLA Chief Executive Officer 725 RIVER ROAD , SUITE 32-105, EDGEWATER, NJ, United States, 07020

Licenses

Number Status Type Date End date
1307748-DCA Active Business 2009-01-20 2024-03-31

History

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)

Filings

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

Fine And Fees

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