Name: | CAPMAN PROPERTY MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1981 (44 years ago) |
Entity Number: | 703143 |
ZIP code: | 10570 |
County: | Kings |
Place of Formation: | New York |
Address: | PO BOX 313, PLEASANTVILLE, NY, United States, 10570 |
Principal Address: | 6915 8TH AVENUE, BROOKLYN, NY, United States, 11228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES J MANOLATOS | Chief Executive Officer | PO BOX 313, PLEASANTVILLE, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
CAPMAN PROPERTY MANAGEMENT CORP. | DOS Process Agent | PO BOX 313, PLEASANTVILLE, NY, United States, 10570 |
Number | Type | End date |
---|---|---|
31MA0708011 | CORPORATE BROKER | 2024-10-28 |
109918947 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-06-01 | Address | PO BOX 313, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer) |
2019-02-27 | 2023-06-01 | Address | PO BOX 313, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer) |
2019-02-27 | 2023-06-01 | Address | PO BOX 313, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
1981-06-02 | 2023-06-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1981-06-02 | 2019-02-27 | Address | 26 COURT ST, BROOKYN, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601004790 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210907002243 | 2021-09-07 | BIENNIAL STATEMENT | 2021-09-07 |
190227002034 | 2019-02-27 | BIENNIAL STATEMENT | 2017-06-01 |
A770655-4 | 1981-06-02 | CERTIFICATE OF INCORPORATION | 1981-06-02 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State