Name: | CAPITOL DISTRIBUTORS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1934 (91 years ago) |
Entity Number: | 46218 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 19 INKBERRY STREET, EAST HAMPTON, NY, United States, 11937 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 0
Share Par Value 724300
Type CAP
Name | Role | Address |
---|---|---|
LESLIE TABET | Chief Executive Officer | 19 INKBERRY STREET, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-30 | 2024-12-07 | Shares | Share type: PAR VALUE, Number of shares: 22243, Par value: 100 |
2024-01-03 | 2024-01-03 | Address | 19 INKBERRY STREET, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2024-01-03 | 2024-11-30 | Shares | Share type: PAR VALUE, Number of shares: 22243, Par value: 100 |
2021-07-07 | 2024-01-03 | Shares | Share type: PAR VALUE, Number of shares: 22243, Par value: 100 |
2020-09-29 | 2024-01-03 | Address | 19 INKBERRY STREET, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103002214 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
200929060344 | 2020-09-29 | BIENNIAL STATEMENT | 2020-01-01 |
171207002030 | 2017-12-07 | BIENNIAL STATEMENT | 2016-01-01 |
150608000193 | 2015-06-08 | CERTIFICATE OF CHANGE | 2015-06-08 |
061018000455 | 2006-10-18 | CERTIFICATE OF CHANGE | 2006-10-18 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State