CAP125 INC.

Name: | CAP125 INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2020 (5 years ago) |
Entity Number: | 5681265 |
ZIP code: | 11518 |
County: | Nassau |
Place of Formation: | New York |
Address: | 138 MAIN ST, UNIT #210, EAST ROCKAWAY, SD, United States, 11518 |
Principal Address: | 138 Main St Unit #210, East Rockaway, NY, United States, 11518 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALTYNAY SULAIMANOVA | Agent | 1599 WEST 10TH STREET, APT 6C, BROOKLYN, NY, 11204 |
Name | Role | Address |
---|---|---|
ALTYNBEK ABLABEKOV | Chief Executive Officer | 151 E 4TH PL APT 212, SIOUX FALLS, SD, United States, 57104 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 138 MAIN ST, UNIT #210, EAST ROCKAWAY, SD, United States, 11518 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 1599 WEST 10TH STR., APT.C6, BROO, NY, 11204, USA (Type of address: Chief Executive Officer) |
2025-06-02 | 2025-06-02 | Address | 151 E 4TH PL APT 212, SIOUX FALLS, SD, 57104, USA (Type of address: Chief Executive Officer) |
2024-11-08 | 2025-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-01 | 2024-11-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-01 | 2024-10-01 | Address | 1599 WEST 10TH STR., APT.C6, BROO, NY, 11204, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602004874 | 2025-05-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-23 |
241001039583 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
240212001615 | 2024-01-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-10 |
220128002885 | 2022-01-28 | BIENNIAL STATEMENT | 2022-01-28 |
200103000292 | 2020-01-03 | CERTIFICATE OF INCORPORATION | 2020-01-03 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State