Search icon

C.A.P.P. HOLDING CORP.

Print

Details

Entity Number 2819829

Status Active

NameC.A.P.P. HOLDING CORP.

CountyWestchester

Date of registration 07 Oct 2002 (22 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 2975 WESTCHESTER AVENUE, SUITE 415, PURCHASE, NY, United States, 10577

Address ZIP code 10577

Principal Address 27 CARRIGAN AVENUE, WHITE PLAINS, NY, United States, 10605

Principal Address ZIP code 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

C/O JONATHAN KRAUT, ESQ

DOS Process Agent

2975 WESTCHESTER AVENUE, SUITE 415, PURCHASE, NY, United States, 10577

Chief Executive Officer

Name Role Address

MARIO CAPPARELLI

Chief Executive Officer

27 CARRIGAN AVENUE, WHITE PLAINS, NY, United States, 10605

History

Start date End date Type Value

2010-10-15

2016-12-07

Address

241 HARRISON AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process)

2004-11-09

2010-10-15

Address

27 CARRIGAN AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)

2004-11-09

2010-10-15

Address

27 CARRIGAN AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office)

2002-10-07

2010-10-15

Address

241 HARRISON AVE., HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

161207006542

2016-12-07

BIENNIAL STATEMENT

2016-10-01

141027006549

2014-10-27

BIENNIAL STATEMENT

2014-10-01

121016002072

2012-10-16

BIENNIAL STATEMENT

2012-10-01

101015002600

2010-10-15

BIENNIAL STATEMENT

2010-10-01

081027002666

2008-10-27

BIENNIAL STATEMENT

2008-10-01

061013002968

2006-10-13

BIENNIAL STATEMENT

2006-10-01

041109002507

2004-11-09

BIENNIAL STATEMENT

2004-10-01

021007000246

2002-10-07

CERTIFICATE OF INCORPORATION

2002-10-07

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts