Search icon

CAPITAL MANAGEMENT SERVICES, INC.

Company Details

Name: CAPITAL MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 1995 (30 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1935390
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 575 MADISON AVE., NEW YORK, NY, United States, 10022

Contact Details

Phone +1 716-871-9050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAPITAL MANAGEMENT SERVICES, INC. WELFARE PLAN 2009 223760651 2011-10-27 CAPITAL MANAGEMENT SERVICES, INC. No data
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2004-01-01
Business code 522298
Sponsor’s telephone number 7165662691
Plan sponsor’s mailing address 726 EXCHANGE ST., SUITE 700, BUFFALO, NY, 14210
Plan sponsor’s address 726 EXCHANGE ST., SUITE 700, BUFFALO, NY, 14210

Plan administrator’s name and address

Administrator’s EIN 223760651
Plan administrator’s name CAPITAL MANAGEMENT SERVICES, INC.
Plan administrator’s address 726 EXCHANGE ST., SUITE 700, BUFFALO, NY, 14210
Administrator’s telephone number 7165662691

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 575 MADISON AVE., NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
1242722-DCA Active Business 2008-11-21 2025-01-31
1144745-DCA Inactive Business 2003-07-11 2007-01-31
1095707-DCA Inactive Business 2003-01-28 2007-01-31

Filings

Filing Number Date Filed Type Effective Date
DP-1421488 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
950629000330 1995-06-29 CERTIFICATE OF INCORPORATION 1995-06-29

Complaints

Start date End date Type Satisafaction Restitution Result
2017-06-20 2017-07-19 Billing Dispute Yes 2466.00 Bill Reduced
2015-12-18 2016-01-11 Misrepresentation Yes 3189.00 Bill Reduced
2015-05-06 2015-06-10 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2015-04-28 2015-05-07 Billing Dispute Yes 1625.00 Bill Reduced
2014-04-07 2014-04-16 Billing Dispute Yes 456.00 Bill Reduced

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3626017 RENEWAL INVOICED 2023-04-05 150 Debt Collection Agency Renewal Fee
3622979 DCA-SUS CREDITED 2023-03-29 112.5 Suspense Account
3622980 PROCESSING CREDITED 2023-03-29 37.5 License Processing Fee
3587710 RENEWAL CREDITED 2023-01-25 150 Debt Collection Agency Renewal Fee
3287097 RENEWAL INVOICED 2021-01-25 150 Debt Collection Agency Renewal Fee
2935226 RENEWAL INVOICED 2018-11-27 150 Debt Collection Agency Renewal Fee
2529093 RENEWAL INVOICED 2017-01-09 150 Debt Collection Agency Renewal Fee
2221213 LL VIO INVOICED 2015-11-23 175000 LL - License Violation
2054604 RENEWAL INVOICED 2015-04-21 150 Debt Collection Agency Renewal Fee
1258725 RENEWAL INVOICED 2013-02-13 150 Debt Collection Agency Renewal Fee

Date of last update: 08 Feb 2025

Sources: New York Secretary of State