Name: | CAPITAL ENERGY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 2010 (15 years ago) |
Entity Number: | 3989880 |
ZIP code: | 10006 |
County: | Kings |
Place of Formation: | New York |
Address: | 45 BROADWAY, SUITE 2230, NEW YORK, NY, United States, 10006 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CALEB BERGER | Chief Executive Officer | 45 BROADWAY, SUITE 2230, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
CAPITAL ENERGY INC. | DOS Process Agent | 45 BROADWAY, SUITE 2230, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-12 | 2025-01-12 | Address | 125 MAIDEN LANE, SUITE 3C, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2024-11-22 | 2025-01-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-08-07 | 2025-01-12 | Address | 125 MAIDEN LANE, SUITE 3C, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2012-09-05 | 2025-01-12 | Address | 125 MAIDEN LANE, SUITE 3C, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2012-09-05 | 2014-08-07 | Address | 125 MAIDEN LANEENUE, SUITE 3C, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250112000240 | 2025-01-12 | BIENNIAL STATEMENT | 2025-01-12 |
200804061837 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
180802006775 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
160802006398 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
140807006593 | 2014-08-07 | BIENNIAL STATEMENT | 2014-08-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State