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 |
Name | Role | Address |
---|---|---|
CAPELY, INC. | DOS Process Agent | 1412 broadway # 2118, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
FLORIAN SCHEEL | Chief Executive Officer | CAPELY, INC., 1412 BROADWAY #2118, NEW YORK, NY, United States, 10018 |
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) |
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