DA CAPO AL FINE, LTD.

Name: | DA CAPO AL FINE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1985 (40 years ago) |
Entity Number: | 977271 |
ZIP code: | 10516 |
County: | Putnam |
Place of Formation: | New York |
Address: | P.O. BOX 222, COLD SPRING, NY, United States, 10516 |
Principal Address: | 81 STONECROP LN, COLD SPRING, NY, United States, 10516 |
Shares Details
Shares issued 2100000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
F COLIN CABOT | Chief Executive Officer | 7097 SANBORN ROAD, LOUDON, NH, United States, 03307 |
Name | Role | Address |
---|---|---|
DA CAPO AL FINE, LTD | DOS Process Agent | P.O. BOX 222, COLD SPRING, NY, United States, 10516 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-24 | 2025-02-24 | Shares | Share type: PAR VALUE, Number of shares: 2100000, Par value: 0.01 |
2025-02-24 | 2025-02-24 | Shares | Share type: PAR VALUE, Number of shares: 500000, Par value: 1 |
2025-02-24 | 2025-02-24 | Address | 7097 SANBORN ROAD, LOUDON, NH, 03307, USA (Type of address: Chief Executive Officer) |
2021-02-11 | 2025-02-24 | Address | P.O. BOX 222, COLD SPRING, NY, 10516, USA (Type of address: Service of Process) |
2013-02-28 | 2025-02-24 | Address | 7097 SANBORN ROAD, LOUDON, NH, 03307, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250224001511 | 2025-02-24 | BIENNIAL STATEMENT | 2025-02-24 |
210211060595 | 2021-02-11 | BIENNIAL STATEMENT | 2021-02-01 |
190211061520 | 2019-02-11 | BIENNIAL STATEMENT | 2019-02-01 |
150204006743 | 2015-02-04 | BIENNIAL STATEMENT | 2015-02-01 |
130228006322 | 2013-02-28 | BIENNIAL STATEMENT | 2013-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State