Search icon

NEW YORK CAPITOL CONSULTANTS, INC.

Company Details

Name: NEW YORK CAPITOL CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1991 (34 years ago)
Entity Number: 1542130
ZIP code: 12224
County: Albany
Place of Formation: New York
Address: PO BOX 7136, ALBANY, NY, United States, 12224
Principal Address: 252 HUDSON AVENUE, ALBANY, NY, United States, 12210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JAYNE S MCGRATH Agent 252 HUDSON AVENUE, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
NEW YORK CAPITOL CONSULTANTS, INC. DOS Process Agent PO BOX 7136, ALBANY, NY, United States, 12224

Chief Executive Officer

Name Role Address
JAYNE S MCGRATH Chief Executive Officer PO BOX 7136, ALBANY, NY, United States, 12224

History

Start date End date Type Value
2013-07-30 2015-10-29 Address 33 ELK ST, STE 210, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2013-07-30 2015-10-29 Address 33 ELK ST, STE 210, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2013-07-30 2015-10-29 Address 33 ELK ST, STE 210, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office)
2012-01-30 2016-03-11 Address 33 ELK STREET, SUITE 210, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2012-01-30 2013-07-30 Address 33 ELK STREET, SUITE 210, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2011-05-17 2013-07-30 Address 130 WASHINGTON AVENUE, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer)
2011-05-17 2013-07-30 Address 130 WASHINGTON AVENUE, ALBANY, NY, 12210, USA (Type of address: Principal Executive Office)
2011-05-17 2012-01-30 Address 130 WASHINGTON AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2009-04-14 2011-05-17 Address 130 WASHINGTON AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2009-04-14 2011-05-17 Address 130 WASHINGTON AVENUE, ALBANY, NY, 12210, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160311000281 2016-03-11 CERTIFICATE OF CHANGE 2016-03-11
151029006047 2015-10-29 BIENNIAL STATEMENT 2015-04-01
130730002432 2013-07-30 BIENNIAL STATEMENT 2013-04-01
120130000885 2012-01-30 CERTIFICATE OF CHANGE 2012-01-30
110517002437 2011-05-17 BIENNIAL STATEMENT 2011-04-01
090414002979 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070503002522 2007-05-03 BIENNIAL STATEMENT 2007-04-01
050616002769 2005-06-16 BIENNIAL STATEMENT 2005-04-01
030415002712 2003-04-15 BIENNIAL STATEMENT 2003-04-01
010412002082 2001-04-12 BIENNIAL STATEMENT 2001-04-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State