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
Name | Role | Address |
---|---|---|
JAYNE S MCGRATH | Agent | 252 HUDSON AVENUE, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
NEW YORK CAPITOL CONSULTANTS, INC. | DOS Process Agent | PO BOX 7136, ALBANY, NY, United States, 12224 |
Name | Role | Address |
---|---|---|
JAYNE S MCGRATH | Chief Executive Officer | PO BOX 7136, ALBANY, NY, United States, 12224 |
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) |
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