Name: | CAPPETTA INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 2011 (14 years ago) |
Entity Number: | 4070953 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 42 Robins Cres New Rochelle NY, New Rochelle, NY, United States, 10801 |
Principal Address: | 58 HAMPTON OVAL, NEW ROCHELLE, NY, United States, 10815 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERARDO BRESCIA | Chief Executive Officer | 58 HAMPTON OVAL, NEW ROCHELLE, NY, United States, 10815 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 42 Robins Cres New Rochelle NY, New Rochelle, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-05-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-03 | 2025-03-03 | Address | 58 HAMPTON OVAL, NEW ROCHELLE, NY, 10815, USA (Type of address: Chief Executive Officer) |
2024-04-02 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-01 | 2025-03-03 | Address | 58 HAMPTON OVAL, NEW ROCHELLE, NY, 10815, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2024-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303000608 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230301001342 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
220718000163 | 2022-07-18 | BIENNIAL STATEMENT | 2021-03-01 |
190401000001 | 2019-04-01 | ANNULMENT OF DISSOLUTION | 2019-04-01 |
DP-2193684 | 2016-08-31 | DISSOLUTION BY PROCLAMATION | 2016-08-31 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State