Name: | CAPSUGEL MANUFACTURING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jul 2011 (14 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 4123593 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 412 MCKEMBLE AVE, STE 200C, MORRISTOWN, NY, United States, 07960 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
GUIDO DRIESEN | Chief Executive Officer | 412 MCKEMBLE AVE, STE 200C, MORRISTOWN, NY, United States, 07960 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-28 | 2014-09-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2218761 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
150702006819 | 2015-07-02 | BIENNIAL STATEMENT | 2015-07-01 |
140904000249 | 2014-09-04 | CERTIFICATE OF CHANGE | 2014-09-04 |
130730002383 | 2013-07-30 | BIENNIAL STATEMENT | 2013-07-01 |
110728000117 | 2011-07-28 | APPLICATION OF AUTHORITY | 2011-07-28 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State