Search icon

CAPSULE CORPORATION

Company Details

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

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
ERIC KINARIWALA Chief Executive Officer 122 W 146TH ST, NEW YORK, NY, United States, 10039

History

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)

Filings

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

Inspections

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2004131 Americans with Disabilities Act - Other 2020-05-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-05-29
Termination Date 2020-07-07
Section 1331
Sub Section CV
Status Terminated

Parties

Name CAPSULE CORPORATION
Role Defendant
Name NISBETT
Role Plaintiff
2205435 Other Fraud 2022-06-27 missing
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
2106298 Americans with Disabilities Act - Other 2021-07-23 settled
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
2302874 Fair Labor Standards Act 2023-04-06 settled
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
2207276 Other Personal Injury 2022-08-25 voluntarily
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