Name: | CAPE POND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 1948 (76 years ago) |
Entity Number: | 63011 |
ZIP code: | 12515 |
County: | Ulster |
Place of Formation: | New York |
Address: | 53 HULL AVENUE, CLINTONDALE, NY, United States, 12515 |
Principal Address: | 44 CEDAR STREET, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
WAYNE N HARRIS | DOS Process Agent | 53 HULL AVENUE, CLINTONDALE, NY, United States, 12515 |
Name | Role | Address |
---|---|---|
WAYNE N HARRIS | Chief Executive Officer | 53 HULL AVENUE, CLINTONDALE, NY, United States, 12515 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-23 | 2016-12-12 | Address | 21 ROBINHOOD DRIVE, EAST ISLIP, NY, 11730, USA (Type of address: Principal Executive Office) |
1948-12-06 | 2013-05-23 | Address | 3 CHILDS ST., ELLENVILLE, NY, 12428, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161212006044 | 2016-12-12 | BIENNIAL STATEMENT | 2016-12-01 |
141216006740 | 2014-12-16 | BIENNIAL STATEMENT | 2014-12-01 |
130523002239 | 2013-05-23 | BIENNIAL STATEMENT | 2012-12-01 |
C130965-2 | 1990-04-17 | ASSUMED NAME CORP INITIAL FILING | 1990-04-17 |
A325433-4 | 1976-06-30 | CERTIFICATE OF AMENDMENT | 1976-06-30 |
81102 | 1957-10-16 | ANNULMENT OF DISSOLUTION | 1957-10-16 |
DP-3345 | 1954-12-15 | DISSOLUTION BY PROCLAMATION | 1954-12-15 |
7406-103 | 1948-12-06 | CERTIFICATE OF INCORPORATION | 1948-12-06 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State