Name: | CAPITOL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 1993 (32 years ago) |
Entity Number: | 1704810 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Principal Address: | 1218 CENTRAL AVE, SUITE 100, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN ROBERTS | Chief Executive Officer | PO BOX 1831, AUSTIN, TX, United States, 78767 |
Name | Role | Address |
---|---|---|
C/O CAPITOL SERVICES INC | DOS Process Agent | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | PO BOX 1831, AUSTIN, TX, 78767, USA (Type of address: Chief Executive Officer) |
2024-11-09 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-23 | 2025-02-03 | Address | PO BOX 1831, AUSTIN, TX, 78767, USA (Type of address: Chief Executive Officer) |
2023-02-23 | 2025-02-03 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2023-02-23 | 2023-02-23 | Address | PO BOX 1831, AUSTIN, TX, 78767, USA (Type of address: Chief Executive Officer) |
2023-02-23 | 2024-11-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-02-02 | 2023-02-23 | Address | PO BOX 1831, AUSTIN, TX, 78767, USA (Type of address: Chief Executive Officer) |
2007-08-21 | 2023-02-23 | Address | 1218 CENTRAL AVE., STE. 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2007-08-03 | 2017-02-02 | Address | 800 BRAZOS, SUITE 400, AUSTIN, TX, 78701, USA (Type of address: Chief Executive Officer) |
2007-01-24 | 2007-08-21 | Address | 800 BRAZOS, STE 1100, AUSTIN, TX, 78701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203003596 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230223001716 | 2023-02-23 | BIENNIAL STATEMENT | 2023-02-01 |
210201061829 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190205060381 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170202007275 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
150204006556 | 2015-02-04 | BIENNIAL STATEMENT | 2015-02-01 |
130201006014 | 2013-02-01 | BIENNIAL STATEMENT | 2013-02-01 |
110118002201 | 2011-01-18 | BIENNIAL STATEMENT | 2011-02-01 |
090211002707 | 2009-02-11 | BIENNIAL STATEMENT | 2009-02-01 |
070821000068 | 2007-08-21 | CERTIFICATE OF CHANGE | 2007-08-21 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State