Search icon

CAPITAL VANTAGE HOMES, INC.

Print

Details

Entity Number 1306308

Status Inactive

NameCAPITAL VANTAGE HOMES, INC.

CountyRensselaer

Date of registration 15 Nov 1988 (36 years ago)

Date of dissolution 01 Feb 2008

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1300 ROUTE 82, ANCRAM, NY, United States, 12502

Address ZIP code 12502

Principal Address 1610 COLUMBIA TURNPIKE, CASTLETON, NY, United States, 12033

Principal Address ZIP code 12033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

1300 ROUTE 82, ANCRAM, NY, United States, 12502

Chief Executive Officer

Name Role Address

FRANK ORLANDO

Chief Executive Officer

1610 COLUMBIA TURNPIKE, CASTLETON, NY, United States, 12033

History

Start date End date Type Value

1993-11-18

2004-03-26

Address

1610 COLUMBIA TURNPIKE, CASTLETON, NY, 12033, USA (Type of address: Service of Process)

1992-11-06

1993-11-18

Address

1610 COLUMBIA TURNPIKE, CASTLETON, NY, 12033, USA (Type of address: Principal Executive Office)

1992-11-06

1993-11-18

Address

1610 COLUMBIA TURNPIKE, CASTLETON, NY, 12033, USA (Type of address: Service of Process)

1988-11-15

1992-11-06

Address

RR 83 A3, ANCRAM, NY, 12502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

080201000042

2008-02-01

CERTIFICATE OF DISSOLUTION

2008-02-01

040326000279

2004-03-26

CERTIFICATE OF CHANGE

2004-03-26

010207002263

2001-02-07

BIENNIAL STATEMENT

2000-11-01

981130002025

1998-11-30

BIENNIAL STATEMENT

1998-11-01

961107002338

1996-11-07

BIENNIAL STATEMENT

1996-11-01

931118002082

1993-11-18

BIENNIAL STATEMENT

1993-11-01

921106002747

1992-11-06

BIENNIAL STATEMENT

1992-11-01

B706863-3

1988-11-15

CERTIFICATE OF INCORPORATION

1988-11-15

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts