CAPITAL BUSINESS MANAGEMENT CORPORATION

Name: | CAPITAL BUSINESS MANAGEMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Nov 1980 (45 years ago) |
Date of dissolution: | 25 Jun 2018 |
Entity Number: | 660875 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 3 RAVENS COURT, TROY, NY, United States, 12180 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS F. MARR | Chief Executive Officer | 3 RAVENS COURT, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 RAVENS COURT, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-08 | 2006-10-20 | Address | 3 RAVENS CT, TROY, NY, 12180, 8618, USA (Type of address: Service of Process) |
2002-11-08 | 2006-10-20 | Address | 3 RAVENS CT, TROY, NY, 12180, 8618, USA (Type of address: Principal Executive Office) |
2002-11-08 | 2006-10-20 | Address | 3 RAVENS CT, TROY, NY, 12180, 8618, USA (Type of address: Chief Executive Officer) |
2000-11-03 | 2002-11-08 | Address | 3 RAVENS CT, TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
2000-11-03 | 2002-11-08 | Address | 3 RAVENS CT, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180625000425 | 2018-06-25 | CERTIFICATE OF DISSOLUTION | 2018-06-25 |
161101006603 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141103007883 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121106006529 | 2012-11-06 | BIENNIAL STATEMENT | 2012-11-01 |
101103002757 | 2010-11-03 | BIENNIAL STATEMENT | 2010-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State