Search icon

J. CAPITOL MARKETS, INC.

Company Details

Name: J. CAPITOL MARKETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 1948 (77 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 81981
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 3817-13 AVE, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH PIAZZA Chief Executive Officer 3817-13 AVE, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3817-13 AVE, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
1948-04-09 1995-05-11 Address 66 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1434278 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
960429002115 1996-04-29 BIENNIAL STATEMENT 1996-04-01
950511002266 1995-05-11 BIENNIAL STATEMENT 1993-04-01
A908446-4 1982-10-05 ASSUMED NAME CORP INITIAL FILING 1982-10-05
7257-32 1948-04-09 CERTIFICATE OF INCORPORATION 1948-04-09

Trademarks Section

Serial Number:
73595673
Mark:
CAPO
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1986-04-28
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
CAPO

Goods And Services

For:
PRE-COOKED AND RAW MEAT BALLS AND ITALIAN SAUSAGE
International Classes:
029 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 19 Mar 2025

Sources: New York Secretary of State