Search icon

THE CAPITAL LODGE, INC.

Company Details

Name: THE CAPITAL LODGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1981 (43 years ago)
Date of dissolution: 08 Aug 2016
Entity Number: 730969
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 1230 WESTERN AVE., ALBANY, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID J. QUADRINI SR. Chief Executive Officer 1230 WESTERN AVE., ALBANY, NY, United States, 12203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1230 WESTERN AVE., ALBANY, NY, United States, 12203

History

Start date End date Type Value
2000-08-02 2004-04-29 Address 1230 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
1994-05-04 2000-08-02 Address 33 TRYON COURT, ALBANY, NY, 12203, USA (Type of address: Service of Process)
1993-12-31 1994-05-04 Address 33 TRYON COURT, ALBANY, NY, 12203, USA (Type of address: Service of Process)
1993-01-04 2004-04-29 Address 33 TRYON COURT, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
1993-01-04 2004-04-29 Address 33 TRYON COURT, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160808000374 2016-08-08 CERTIFICATE OF DISSOLUTION 2016-08-08
131219002248 2013-12-19 BIENNIAL STATEMENT 2013-12-01
120106002122 2012-01-06 BIENNIAL STATEMENT 2011-12-01
091209002075 2009-12-09 BIENNIAL STATEMENT 2009-12-01
071213002547 2007-12-13 BIENNIAL STATEMENT 2007-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State