Search icon

CAPITAL PUBLIC AFFAIRS, INC.

Company Details

Name: CAPITAL PUBLIC AFFAIRS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1981 (44 years ago)
Entity Number: 673377
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 16 SYCAMORE DR., ALBANY, NY, United States, 12205

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAPITAL PUBLIC AFFAIRS, INC. PROFIT SHARING PLAN 2014 222332212 2015-08-03 CAPITAL PUBLIC AFFAIRS, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541910
Sponsor’s telephone number 5184658760
Plan sponsor’s address 111 WASHINGTON AVENUE, ALBANY, NY, 12210
CAPITAL PUBLIC AFFAIRS, INC. PROFIT SHARING PLAN 2013 222332212 2014-07-09 CAPITAL PUBLIC AFFAIRS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541910
Sponsor’s telephone number 5184658760
Plan sponsor’s address 111 WASHINGTON AVENUE, ALBANY, NY, 12210
CAPITAL PUBLIC AFFAIRS, INC. PROFIT SHARING PLAN 2012 222332212 2013-07-23 CAPITAL PUBLIC AFFAIRS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541910
Sponsor’s telephone number 5184658760
Plan sponsor’s address 111 WASHINGTON AVENUE, ALBANY, NY, 12210

Signature of

Role Plan administrator
Date 2013-07-23
Name of individual signing ELIZABETH LASKY
Role Employer/plan sponsor
Date 2013-07-23
Name of individual signing ELIZABETH LASKY
CAPITAL PUBLIC AFFAIRS, INC. PROFIT SHARING PLAN 2011 222332212 2012-05-14 CAPITAL PUBLIC AFFAIRS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541910
Sponsor’s telephone number 5184658760
Plan sponsor’s address 111 WASHINGTON AVENUE, ALBANY, NY, 12210

Plan administrator’s name and address

Administrator’s EIN 222332212
Plan administrator’s name CAPITAL PUBLIC AFFAIRS, INC.
Plan administrator’s address 111 WASHINGTON AVENUE, ALBANY, NY, 12210
Administrator’s telephone number 5184658760

Signature of

Role Plan administrator
Date 2012-05-14
Name of individual signing ELIZABETH LASKY
Role Employer/plan sponsor
Date 2012-05-14
Name of individual signing ELIZABETH LASKY
CAPITAL PUBLIC AFFAIRS, INC. PROFIT SHARING PLAN 2010 222332212 2011-09-06 CAPITAL PUBLIC AFFAIRS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541910
Sponsor’s telephone number 5184658760
Plan sponsor’s address 111 WASHINGTON AVENUE, ALBANY, NY, 12210

Plan administrator’s name and address

Administrator’s EIN 222332212
Plan administrator’s name CAPITAL PUBLIC AFFAIRS, INC.
Plan administrator’s address 111 WASHINGTON AVENUE, ALBANY, NY, 12210
Administrator’s telephone number 5184658760

Signature of

Role Plan administrator
Date 2011-09-06
Name of individual signing ELIZABETH LASKY
Role Employer/plan sponsor
Date 2011-09-06
Name of individual signing ELIZABETH LASKY
CAPITAL PUBLIC AFFAIRS, INC. PROFIT SHARING PLAN 2009 222332212 2011-09-06 CAPITAL PUBLIC AFFAIRS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541910
Sponsor’s telephone number 5184658760
Plan sponsor’s address 111 WASHINGTON AVENUE, ALBANY, NY, 12210

Plan administrator’s name and address

Administrator’s EIN 222332212
Plan administrator’s name CAPITAL PUBLIC AFFAIRS, INC.
Plan administrator’s address 111 WASHINGTON AVENUE, ALBANY, NY, 12210
Administrator’s telephone number 5184658760

Signature of

Role Plan administrator
Date 2011-09-06
Name of individual signing ELIZABETH LASKY
Role Employer/plan sponsor
Date 2011-09-06
Name of individual signing ELIZABETH LASKY
CAPITAL PUBLIC AFFAIRS, INC. PROFIT SHARING PLAN 2009 222332212 2010-08-27 CAPITAL PUBLIC AFFAIRS, INC. 3
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541910
Sponsor’s telephone number 5184658760
Plan sponsor’s address 111 WASHINGTON AVENUE, ALBANY, NY, 12210

Plan administrator’s name and address

Administrator’s EIN 222332212
Plan administrator’s name CAPITAL PUBLIC AFFAIRS, INC.
Plan administrator’s address 111 WASHINGTON AVENUE, ALBANY, NY, 12210
Administrator’s telephone number 5184658760

Signature of

Role Plan administrator
Date 2010-08-27
Name of individual signing ELIZABETH LASKY
Role Employer/plan sponsor
Date 2010-08-27
Name of individual signing ELIZABETH LASKY

Chief Executive Officer

Name Role Address
ELIZABETH LASKY Chief Executive Officer 16 SYCAMORE DR., ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
CAPITAL PUBLIC AFFAIRS, INC. DOS Process Agent 16 SYCAMORE DR., ALBANY, NY, United States, 12205

History

Start date End date Type Value
2013-03-14 2021-01-21 Address 111 WASHINGTON AVE, STE 206, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer)
2009-01-22 2013-03-14 Address 111 WASHINGTON AVE, STE 206, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer)
2009-01-22 2021-01-21 Address 111 WASHINGTON AVE, STE 206, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2003-04-29 2009-01-22 Address 111 WASHINGTON AVE, STE 104, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer)
2003-04-29 2009-01-22 Address 111 WASHINGTON AVE, STE 104, ALBANY, NY, 12210, USA (Type of address: Principal Executive Office)
2003-04-29 2009-01-22 Address 111 WASHINGTON AVE, STE 104, ALBANY, NY, 12210, USA (Type of address: Service of Process)
1984-12-20 2003-04-29 Address 67 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1981-01-14 1984-12-20 Address O'REILLY, 70 PINE ST, NEW YORK, NY, 10270, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210121060394 2021-01-21 BIENNIAL STATEMENT 2021-01-01
170124006397 2017-01-24 BIENNIAL STATEMENT 2017-01-01
150204006290 2015-02-04 BIENNIAL STATEMENT 2015-01-01
130314002118 2013-03-14 BIENNIAL STATEMENT 2013-01-01
110111002172 2011-01-11 BIENNIAL STATEMENT 2011-01-01
090122002275 2009-01-22 BIENNIAL STATEMENT 2009-01-01
070112002328 2007-01-12 BIENNIAL STATEMENT 2007-01-01
050204002718 2005-02-04 BIENNIAL STATEMENT 2005-01-01
030429002923 2003-04-29 BIENNIAL STATEMENT 2001-01-01
B174601-4 1984-12-20 CERTIFICATE OF AMENDMENT 1984-12-20

Date of last update: 28 Feb 2025

Sources: New York Secretary of State