Search icon

CAPIT REALTY CO., INC.

Company Details

Name: CAPIT REALTY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 1944 (81 years ago)
Date of dissolution: 01 Sep 2021
Entity Number: 55424
ZIP code: 07675
County: New York
Place of Formation: New York
Address: 645 WESTWOOD AVE, RIVERVALE, NJ, United States, 07675
Principal Address: 418 E 77TH ST / L2, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TIMOTHY J DUNN DOS Process Agent 645 WESTWOOD AVE, RIVERVALE, NJ, United States, 07675

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CHRISTINA CAPORUSSO Chief Executive Officer 418 E 77TH ST / L2, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2012-12-19 2020-10-01 Address 645 WESTWOOD AVE, RIVERVALE, NJ, 07675, USA (Type of address: Service of Process)
2010-10-29 2012-12-19 Address 418 E 77TH ST / L2, NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office)
2010-10-29 2012-12-19 Address 418 E 77TH ST / L2, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2001-09-24 2012-12-19 Address 355 LEXINGTON AVE 20TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2000-10-10 2010-10-29 Address 418 E 77TH ST / L2, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210901002864 2021-09-01 CERTIFICATE OF MERGER 2021-09-01
201001061739 2020-10-01 BIENNIAL STATEMENT 2020-10-01
190702060530 2019-07-02 BIENNIAL STATEMENT 2018-10-01
161108006222 2016-11-08 BIENNIAL STATEMENT 2016-10-01
141210006128 2014-12-10 BIENNIAL STATEMENT 2014-10-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State