Name: | CAPATUS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 2014 (10 years ago) |
Date of dissolution: | 13 Apr 2022 |
Entity Number: | 4646248 |
ZIP code: | 12972 |
County: | Clinton |
Place of Formation: | New York |
Address: | PO BOX 1079, PERU, NY, United States, 12972 |
Principal Address: | 22 MORGAN DRIVE, PERU, NY, United States, 12972 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK LUKENS | DOS Process Agent | PO BOX 1079, PERU, NY, United States, 12972 |
Name | Role | Address |
---|---|---|
MARK LUKENS | Chief Executive Officer | 22 MORGAN DRIVE, PERU, NY, United States, 12972 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-05 | 2022-11-12 | Address | PO BOX 1079, PERU, NY, 12972, USA (Type of address: Service of Process) |
2019-11-04 | 2022-11-12 | Address | 22 MORGAN DRIVE, PERU, NY, 12972, USA (Type of address: Chief Executive Officer) |
2019-11-04 | 2020-10-05 | Address | PO BOX 1079, PERU, NY, 12972, USA (Type of address: Service of Process) |
2014-10-08 | 2019-01-02 | Name | TACK3, INC. |
2014-10-03 | 2014-10-08 | Name | APX CONSULTING GROUP, INC. |
2014-10-03 | 2019-11-04 | Address | 22 MORGAN DRIVE, PERU, NY, 12972, USA (Type of address: Service of Process) |
2014-10-03 | 2022-04-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221112000433 | 2022-04-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-13 |
201005060194 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
191104063086 | 2019-11-04 | BIENNIAL STATEMENT | 2018-10-01 |
190102000309 | 2019-01-02 | CERTIFICATE OF AMENDMENT | 2019-01-02 |
141008000047 | 2014-10-08 | CERTIFICATE OF AMENDMENT | 2014-10-08 |
141003010203 | 2014-10-03 | CERTIFICATE OF INCORPORATION | 2014-10-03 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State