Name: | CAPITOL BUILDING SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 2019 (6 years ago) |
Entity Number: | 5600465 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Virginia |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 8429 Euclid Ave, Manassas Park, VA, United States, 20111 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN C. TURNER JR. | Chief Executive Officer | 100 CRESCENT CENTRE PAKRWAY, SUITE 800, TUCKER, GA, United States, 30084 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-15 | 2023-08-15 | Address | 100 CRESCENT CENTRE PAKRWAY, SUITE 800, TUCKER, GA, 30084, USA (Type of address: Chief Executive Officer) |
2023-08-15 | 2023-08-15 | Address | 8429 EUCLID AVE, MANASSAS PARK, VA, 20111, USA (Type of address: Chief Executive Officer) |
2023-05-11 | 2023-08-15 | Address | 8429 EUCLID AVE, MANASSAS PARK, VA, 20111, USA (Type of address: Chief Executive Officer) |
2023-05-11 | 2023-08-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-08-07 | 2023-05-11 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230815001741 | 2023-08-15 | BIENNIAL STATEMENT | 2023-08-01 |
230511003721 | 2023-05-10 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-10 |
210921000785 | 2021-09-21 | BIENNIAL STATEMENT | 2021-09-21 |
190807000589 | 2019-08-07 | APPLICATION OF AUTHORITY | 2019-08-07 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State