CAP SAL-NEW YORK, INC.

Name: | CAP SAL-NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Aug 1931 (94 years ago) |
Date of dissolution: | 31 Dec 2000 |
Entity Number: | 41234 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1650 BROADWAY, NEW YORK, NY, United States, 10019 |
Address: | 152 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
GAYLE MILLER | Chief Executive Officer | 1650 BROADWAY, 2ND FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
KOENIG, RATNER & MOTT P.C. | DOS Process Agent | 152 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-12 | 1999-11-30 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-09-13 | 1998-06-12 | Address | NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-09-13 | 1998-06-12 | Address | 1650 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1983-04-27 | 1993-09-13 | Address | 6 E. 43RD ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1976-12-13 | 1983-04-27 | Address | 350 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001228000103 | 2000-12-28 | CERTIFICATE OF MERGER | 2000-12-31 |
991130002268 | 1999-11-30 | BIENNIAL STATEMENT | 1999-08-01 |
980612002180 | 1998-06-12 | BIENNIAL STATEMENT | 1997-08-01 |
930913002559 | 1993-09-13 | BIENNIAL STATEMENT | 1992-08-01 |
930913002561 | 1993-09-13 | BIENNIAL STATEMENT | 1993-08-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State