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