Search icon

LAW OFFICES OF NICHOLAS CAPUANO, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LAW OFFICES OF NICHOLAS CAPUANO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 May 2010 (15 years ago)
Entity Number: 3955128
ZIP code: 10522
County: Westchester
Place of Formation: New York
Address: 60 LEFURGY AVENUE, LEVEL B1, DOBBS FERRY, NY, United States, 10522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS CAPUANO Chief Executive Officer 60 LEFURGY AVENUE, LEVEL B1, DOBBS FERRY, NY, United States, 10522

DOS Process Agent

Name Role Address
LAW OFFICES OF NICHOLAS CAPUANO, P.C. DOS Process Agent 60 LEFURGY AVENUE, LEVEL B1, DOBBS FERRY, NY, United States, 10522

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 60 LEFURGY AVENUE, LEVEL B1, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2016-05-20 2025-01-01 Address 60 LEFURGY AVENUE, LEVEL B1, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
2014-05-02 2016-05-20 Address DOBBS FERRH, LEVEL B1, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
2014-05-02 2025-01-01 Address 60 LEFURGY AVENUE, LEVEL B1, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2012-05-04 2014-05-02 Address 715 HANOVER STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250101045747 2025-01-01 BIENNIAL STATEMENT 2025-01-01
200504060574 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180502006862 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160520006094 2016-05-20 BIENNIAL STATEMENT 2016-05-01
140502006002 2014-05-02 BIENNIAL STATEMENT 2014-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State