CAPMAR REALTY CORP.

Name: | CAPMAR REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 May 1950 (75 years ago) |
Date of dissolution: | 01 Sep 2021 |
Entity Number: | 65180 |
ZIP code: | 07675 |
County: | New York |
Place of Formation: | New York |
Address: | 645 WESTWOOD AVE, RIVER VALE, NJ, United States, 07675 |
Principal Address: | 418 EAST 77TH ST, #L2, NEW YORK, NY, United States, 10075 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY J DUNN ATTORNEY AT LAW | DOS Process Agent | 645 WESTWOOD AVE, RIVER VALE, NJ, United States, 07675 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHRISTINA CAPORUSSO | Chief Executive Officer | 418 EAST 77TH ST, #L2, NEW YORK, NY, United States, 10075 |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-15 | 2021-07-15 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2012-07-30 | 2016-05-11 | Address | 418 EAST 77TH ST, #L2, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2012-07-30 | 2016-05-11 | Address | 418 EAST 77TH ST, #L2, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2002-08-05 | 2012-07-30 | Address | 355 LEXINGTON AVENUE, 20TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2002-04-29 | 2002-08-05 | Address | 270 MADISON AVE / SUITE 1207, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210901002864 | 2021-09-01 | CERTIFICATE OF MERGER | 2021-09-01 |
200506060932 | 2020-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
190702060526 | 2019-07-02 | BIENNIAL STATEMENT | 2018-05-01 |
160511006197 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
141211006420 | 2014-12-11 | BIENNIAL STATEMENT | 2014-05-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State