Name: | CAPSULE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 2015 (10 years ago) |
Entity Number: | 4705062 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Delaware |
Address: | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 122 W 146th St, NEW YORK, NY, United States, 10039 |
Contact Details
Phone +1 212-675-3900
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
ERIC KINARIWALA | Chief Executive Officer | 122 W 146TH ST, NEW YORK, NY, United States, 10039 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-28 | 2025-02-28 | Address | 255 GREENWICH ST, FLOOR 4, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2025-02-28 | 2025-02-28 | Address | 122 W 146TH ST, NEW YORK, NY, 10039, USA (Type of address: Chief Executive Officer) |
2023-02-24 | 2023-02-24 | Address | 255 GREENWICH ST, FLOOR 4, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2023-02-24 | 2025-02-28 | Address | 255 GREENWICH ST, FLOOR 4, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2023-02-24 | 2025-02-28 | Address | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2023-02-24 | 2025-02-28 | Address | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2021-03-01 | 2023-02-24 | Address | 255 GREENWICH ST, FLOOR 4, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2020-09-28 | 2023-02-24 | Address | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2020-09-28 | 2023-02-24 | Address | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2018-03-16 | 2021-03-01 | Address | 113 W 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250228003893 | 2025-02-28 | BIENNIAL STATEMENT | 2025-02-28 |
230224002944 | 2023-02-24 | BIENNIAL STATEMENT | 2023-02-01 |
210301060411 | 2021-03-01 | BIENNIAL STATEMENT | 2021-02-01 |
200928000476 | 2020-09-28 | CERTIFICATE OF CHANGE | 2020-09-28 |
190625060325 | 2019-06-25 | BIENNIAL STATEMENT | 2019-02-01 |
180316006329 | 2018-03-16 | BIENNIAL STATEMENT | 2017-02-01 |
150204000752 | 2015-02-04 | APPLICATION OF AUTHORITY | 2015-02-04 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-06-08 | No data | 122 W 146TH ST, Manhattan, NEW YORK, NY, 10039 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2004131 | Americans with Disabilities Act - Other | 2020-05-29 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CAPSULE CORPORATION |
Role | Defendant |
Name | NISBETT |
Role | Plaintiff |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 5000000 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-06-27 |
Termination Date | 1900-01-01 |
Section | 1332 |
Sub Section | FR |
Status | Pending |
Parties
Name | HAMM |
Role | Plaintiff |
Name | CAPSULE CORPORATION |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2021-07-23 |
Termination Date | 2022-07-13 |
Date Issue Joined | 2022-02-18 |
Pretrial Conference Date | 2022-04-28 |
Section | 1331 |
Status | Terminated |
Parties
Name | GIROTTO |
Role | Plaintiff |
Name | CAPSULE CORPORATION |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2023-04-06 |
Termination Date | 2024-02-26 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | LOPEZ |
Role | Plaintiff |
Name | CAPSULE CORPORATION |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 5000000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-08-25 |
Termination Date | 2024-03-25 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | L. |
Role | Plaintiff |
Name | CAPSULE CORPORATION |
Role | Defendant |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State