Name: | CAPITOL RESTORATION DRY CLEANERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 2013 (12 years ago) |
Entity Number: | 4441121 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 99 SMITHTOWN BOULEVARD, SMITHTOWN, NY, United States, 11787 |
Principal Address: | 701-7 KOEHLER AVENUE, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK L. DEBENEDITTIS, ESQ. | Agent | 99 SMITHTOWN BOULEVARD, SMITHTOWN, NY, 11787 |
Name | Role | Address |
---|---|---|
MARK L. DEBENEDITTIS, ESQ. | DOS Process Agent | 99 SMITHTOWN BOULEVARD, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
ANTHONY CAMPAGNA | Chief Executive Officer | 24 VARSITY BLVD, EAST SETAUKET, NY, United States, 11733 |
Start date | End date | Type | Value |
---|---|---|---|
2016-02-01 | 2020-07-07 | Address | 99 SMITHTOWN BOULEVARD, SUITE 301, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
2013-08-05 | 2016-02-01 | Address | 99 SMITHTOWN BOULEVARD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200707000445 | 2020-07-07 | CERTIFICATE OF CHANGE | 2020-07-07 |
200615060477 | 2020-06-15 | BIENNIAL STATEMENT | 2019-08-01 |
160201006967 | 2016-02-01 | BIENNIAL STATEMENT | 2015-08-01 |
130805000894 | 2013-08-05 | CERTIFICATE OF INCORPORATION | 2013-08-05 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State