Search icon

CAP SAL-NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
GAYLE MILLER Chief Executive Officer 1650 BROADWAY, 2ND FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
KOENIG, RATNER & MOTT P.C. DOS Process Agent 152 WEST 57TH STREET, NEW YORK, NY, United States, 10019

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State