Search icon

CAPELY, INC.

Company Details

Name: CAPELY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2021 (3 years ago)
Entity Number: 6352376
ZIP code: 10018
County: New York
Place of Formation: Delaware
Foreign Legal Name: CAPELY, INC.
Address: 1412 broadway # 2118, NEW YORK, NY, United States, 10018
Principal Address: 1412 broadway #2118, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
CAPELY, INC. DOS Process Agent 1412 broadway # 2118, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
FLORIAN SCHEEL Chief Executive Officer CAPELY, INC., 1412 BROADWAY #2118, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2025-03-14 2025-03-14 Address 30 WALL ST # 800, CAPELY, INC., NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2025-03-14 2025-03-14 Address CAPELY, INC., 1412 BROADWAY #2118, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-02-28 2025-03-14 Address 30 WALL ST # 800, CAPELY, INC., NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2025-02-28 2025-03-14 Address 1412 broadway # 2118, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2023-12-01 2025-02-28 Address 30 Wall St # 800, New York, NY, 10005, USA (Type of address: Service of Process)
2023-12-01 2025-02-28 Address 30 WALL ST # 800, CAPELY, INC., NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2021-12-18 2023-12-01 Address 30 wall st #800, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250314002119 2025-03-14 AMENDMENT TO BIENNIAL STATEMENT 2025-03-14
250228000998 2025-02-27 CERTIFICATE OF CHANGE BY ENTITY 2025-02-27
231201035804 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211218000102 2021-12-17 APPLICATION OF AUTHORITY 2021-12-17

Date of last update: 21 Mar 2025

Sources: New York Secretary of State