Search icon

CAPATUS, INC.

Company Details

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

DOS Process Agent

Name Role Address
MARK LUKENS DOS Process Agent PO BOX 1079, PERU, NY, United States, 12972

Chief Executive Officer

Name Role Address
MARK LUKENS Chief Executive Officer 22 MORGAN DRIVE, PERU, NY, United States, 12972

History

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

Filings

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