CAPITAL AUDIO ELECTRONICS, INC.

Name: | CAPITAL AUDIO ELECTRONICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1977 (48 years ago) |
Entity Number: | 452131 |
ZIP code: | 07306 |
County: | New York |
Place of Formation: | New York |
Address: | 275 FAIRMOUNT AVE, JERSEY CITY, NJ, United States, 07306 |
Contact Details
Phone +1 212-233-5460
Phone +1 212-608-3720
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABRAHAM HARARI | Chief Executive Officer | 275 FAIRMOUNT AVE., JERSEY CITY, NJ, United States, 07306 |
Name | Role | Address |
---|---|---|
CAPITAL AUDIO ELECTRONICS, INC. | DOS Process Agent | 275 FAIRMOUNT AVE, JERSEY CITY, NJ, United States, 07306 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0898614-DCA | Inactive | Business | 1996-05-06 | 2016-06-30 |
0898615-DCA | Inactive | Business | 1994-10-21 | 2016-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-25 | 2017-10-03 | Address | 120 DUANE ST, NEW YORK, NY, 10007, 1113, USA (Type of address: Service of Process) |
1995-07-12 | 2011-10-25 | Address | 120 DUANE, NEW YORK, NY, 10007, 1113, USA (Type of address: Service of Process) |
1995-07-12 | 2017-10-03 | Address | 120 DUANE ST, NEW YORK, NY, 10007, 1113, USA (Type of address: Principal Executive Office) |
1995-07-12 | 2017-10-03 | Address | 120 DUANE ST, NEW YORK, NY, 10007, 1113, USA (Type of address: Chief Executive Officer) |
1995-06-15 | 1995-07-12 | Address | 747 THIRD AVENUE, 4TH FLOOR, NEW YORK, NY, 10017, 2803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191113060384 | 2019-11-13 | BIENNIAL STATEMENT | 2019-10-01 |
171003007316 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151013006066 | 2015-10-13 | BIENNIAL STATEMENT | 2015-10-01 |
131015006152 | 2013-10-15 | BIENNIAL STATEMENT | 2013-10-01 |
111025002969 | 2011-10-25 | BIENNIAL STATEMENT | 2011-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1902434 | RENEWAL | INVOICED | 2014-12-04 | 340 | Electronics Store Renewal |
1716994 | RENEWAL | INVOICED | 2014-06-27 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1288759 | RENEWAL | INVOICED | 2012-12-20 | 340 | Electronics Store Renewal |
1288749 | RENEWAL | INVOICED | 2012-05-11 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
158006 | LL VIO | INVOICED | 2011-05-18 | 100 | LL - License Violation |
158007 | LL VIO | INVOICED | 2011-05-18 | 250 | LL - License Violation |
1288760 | RENEWAL | INVOICED | 2010-12-08 | 340 | Electronics Store Renewal |
1288750 | RENEWAL | INVOICED | 2010-06-15 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1288761 | RENEWAL | INVOICED | 2008-11-28 | 340 | Electronics Store Renewal |
1288751 | RENEWAL | INVOICED | 2008-05-30 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State