Name: | CAPITOL VIAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 1983 (42 years ago) |
Date of dissolution: | 11 Mar 2002 |
Entity Number: | 839037 |
ZIP code: | 12095 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | UNION STREET EXTENSION, FULTONVILLE, NY, United States, 12072 |
Address: | NORTH COMRIE AVE., JOHNSTOWN, NY, United States, 12095 |
Shares Details
Shares issued 15000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT L. DORFMAN, ESQ. | DOS Process Agent | NORTH COMRIE AVE., JOHNSTOWN, NY, United States, 12095 |
Name | Role | Address |
---|---|---|
ROBERT S ABRAMS | Chief Executive Officer | UNION ST. EXTENSION, FULTONVILLE, NY, United States, 12072 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-30 | 1999-05-19 | Address | P.O. BOX 546, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process) |
1992-07-20 | 1992-09-18 | Shares | Share type: NO PAR VALUE, Number of shares: 12500, Par value: 0 |
1990-05-15 | 1992-07-20 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
1983-11-30 | 1986-05-09 | Name | DIVERSIFIED VIAL CORPORATION |
1983-09-14 | 1983-11-30 | Name | DIVERSIFIED VIALS CORP. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020311000669 | 2002-03-11 | CERTIFICATE OF MERGER | 2002-03-11 |
011024000003 | 2001-10-24 | CERTIFICATE OF AMENDMENT | 2001-10-24 |
010803002987 | 2001-08-03 | BIENNIAL STATEMENT | 2001-05-01 |
010306000318 | 2001-03-06 | CERTIFICATE OF AMENDMENT | 2001-03-06 |
990824000170 | 1999-08-24 | CERTIFICATE OF AMENDMENT | 1999-08-24 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State