CAPITOL HILL MANAGEMENT SERVICES, INC.

Name: | CAPITOL HILL MANAGEMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 1990 (35 years ago) |
Entity Number: | 1435972 |
ZIP code: | 12203 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 48 HOWARD ST, ALBANY, NY, United States, 12207 |
Address: | 1450 WESTERN AVE STE 101, ALBANY, NY, United States, 12203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN A GRAZIANIO, JR | Chief Executive Officer | 48 HOWARD STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1450 WESTERN AVE STE 101, ALBANY, NY, United States, 12203 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-06 | 2009-12-14 | Address | 90 STATE STREET, STE. 1009, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1996-05-16 | 2005-04-06 | Address | 48 HOWARD STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-07-18 | 2000-05-01 | Address | 48 HOWARD ST, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
1990-04-16 | 1996-05-16 | Address | 111 WASHINGTON AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091214000069 | 2009-12-14 | CERTIFICATE OF CHANGE | 2009-12-14 |
050406000058 | 2005-04-06 | CERTIFICATE OF CHANGE | 2005-04-06 |
040421002493 | 2004-04-21 | BIENNIAL STATEMENT | 2004-04-01 |
020322002502 | 2002-03-22 | BIENNIAL STATEMENT | 2002-04-01 |
000501002673 | 2000-05-01 | BIENNIAL STATEMENT | 2000-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State