Name: | CAPTORONE TECHNOLOGIES INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 2016 (9 years ago) |
Entity Number: | 4942279 |
ZIP code: | 11703 |
County: | New York |
Place of Formation: | New York |
Address: | 15 COMMACK ROAD, 15 COMMACK ROAD, NORTH BABYLON, NY, United States, 11703 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEAN G. PARAISON | DOS Process Agent | 15 COMMACK ROAD, 15 COMMACK ROAD, NORTH BABYLON, NY, United States, 11703 |
Name | Role | Address |
---|---|---|
MARCIO ANDRADE | Agent | 228 PARK AVENUE SOUTH 25825, NEW YORK, NY, 10003 |
Name | Role | Address |
---|---|---|
JEAN G. PARAISON | Chief Executive Officer | 15 COMMACK ROAD, 15 COMMACK ROAD, NORTH BABYLON, NY, United States, 11703 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-11 | 2024-10-11 | Address | 15 COMMACK ROAD, 15 COMMACK ROAD, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer) |
2024-10-11 | 2024-10-11 | Address | 63 FRANKLIN AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2018-05-22 | 2024-10-11 | Address | 63 FRANKLIN AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2018-05-22 | 2024-10-11 | Address | 63 FRANKLIN AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2016-05-05 | 2018-05-22 | Address | 228 PARK AVENUE SOUTH 25825, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241011000683 | 2024-10-11 | BIENNIAL STATEMENT | 2024-10-11 |
220901004247 | 2022-09-01 | BIENNIAL STATEMENT | 2022-05-01 |
180522006079 | 2018-05-22 | BIENNIAL STATEMENT | 2018-05-01 |
160505010506 | 2016-05-05 | CERTIFICATE OF INCORPORATION | 2016-05-05 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State