Search icon

C A P PRODUCTIONS, INC.

Company Details

Name: C A P PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1977 (47 years ago)
Entity Number: 462202
ZIP code: 10514
County: Kings
Place of Formation: New York
Address: 287 KING STREET, CHAPPAQUA, NY, United States, 10514
Principal Address: 250 TAXTER ROAD, IRVINGTON, NY, United States, 10533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRUCE D OBERFEST & ASSOCIATES DOS Process Agent 287 KING STREET, CHAPPAQUA, NY, United States, 10514

Chief Executive Officer

Name Role Address
PAULA JANIS Chief Executive Officer 250 TAXTER ROAD, IRVINGTON, NY, United States, 10533

History

Start date End date Type Value
2000-02-17 2006-02-14 Address SKYLIGHT RUN, TAXTER RD, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office)
2000-02-17 2006-02-14 Address SKYLIGHT RUN, TAXTER RUN, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
1997-12-11 2000-02-17 Address 250 TAXTER RD, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office)
1995-06-21 2012-01-17 Address 575 MADISON AVE, NEW YORK, NY, 00000, USA (Type of address: Service of Process)
1995-06-21 1997-12-11 Address 6 OAK LANE, SCARSDALE, NY, 10583, 1622, USA (Type of address: Principal Executive Office)
1995-06-21 2000-02-17 Address 6 OAK LANE, SCARSDALE, NY, 10583, 1622, USA (Type of address: Chief Executive Officer)
1978-04-03 1995-06-21 Address 250 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1977-12-30 1978-04-03 Address 122 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140103002243 2014-01-03 BIENNIAL STATEMENT 2013-12-01
120117002815 2012-01-17 BIENNIAL STATEMENT 2011-12-01
20120110011 2012-01-10 ASSUMED NAME CORP INITIAL FILING 2012-01-10
091231002042 2009-12-31 BIENNIAL STATEMENT 2009-12-01
071218002693 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060214002231 2006-02-14 BIENNIAL STATEMENT 2005-12-01
011130002248 2001-11-30 BIENNIAL STATEMENT 2001-12-01
000217002064 2000-02-17 BIENNIAL STATEMENT 1999-12-01
971211002231 1997-12-11 BIENNIAL STATEMENT 1997-12-01
950621002113 1995-06-21 BIENNIAL STATEMENT 1993-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State