Search icon

CAPITAL CONSULTING SERVICES, INC.

Company Details

Name: CAPITAL CONSULTING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1989 (36 years ago)
Entity Number: 1334178
ZIP code: 12065
County: Albany
Place of Formation: New York
Address: 10 BERKSHIRE DRIVE, CLIFTON PARK, NY, United States, 12065
Principal Address: 10 BERKSHIRE DR, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 BERKSHIRE DRIVE, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
JOHN A RASPANTE Chief Executive Officer 10 BERKSHIRE DR, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2024-11-26 2024-11-26 Address 10 BERKSHIRE DR, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2005-04-27 2024-11-26 Address 10 BERKSHIRE DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2002-03-21 2024-11-26 Address 10 BERKSHIRE DR, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1999-04-07 2002-03-21 Address 679 PLANK RD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1994-07-06 1999-04-07 Address P.O. BOX 1214, CLIFTON PARK, NY, 12065, 0804, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241126000658 2024-11-26 BIENNIAL STATEMENT 2024-11-26
130626002145 2013-06-26 BIENNIAL STATEMENT 2013-03-01
110506002550 2011-05-06 BIENNIAL STATEMENT 2011-03-01
090220002588 2009-02-20 BIENNIAL STATEMENT 2009-03-01
070323003208 2007-03-23 BIENNIAL STATEMENT 2007-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State