Search icon

CAPITOL FUNDING GROUP, INC.

Headquarter

Company Details

Name: CAPITOL FUNDING GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1995 (30 years ago)
Entity Number: 1955698
ZIP code: 11509
County: Saratoga
Place of Formation: New York
Principal Address: 475 PARK AVENUE SOUTH, 23RD FLOOR, NEW YORK, NY, United States, 10016
Address: 1233 BEECH ST, ATLANTIC BEACH, NY, United States, 11509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS POLSINELLI Chief Executive Officer 475 PARK AVENUE SOUTH, 23RD FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1233 BEECH ST, ATLANTIC BEACH, NY, United States, 11509

Links between entities

Type:
Headquarter of
Company Number:
000-823-566
State:
Alabama
Type:
Headquarter of
Company Number:
1355239
State:
CONNECTICUT

History

Start date End date Type Value
2021-12-20 2022-05-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-17 2021-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-17 2022-07-20 Address 475 PARK AVENUE SOUTH, 23RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2020-08-17 2022-07-20 Address 475 PARK AVENUE SOUTH, 23RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2008-03-20 2020-08-17 Address 3 CORPORATE DRIVE SUITE 200, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220720002733 2021-12-20 CERTIFICATE OF CHANGE BY ENTITY 2021-12-20
200817060146 2020-08-17 BIENNIAL STATEMENT 2019-09-01
080320000817 2008-03-20 CERTIFICATE OF CHANGE 2008-03-20
070110000747 2007-01-10 CERTIFICATE OF CHANGE 2007-01-10
950913000087 1995-09-13 CERTIFICATE OF INCORPORATION 1995-09-13

Date of last update: 14 Mar 2025

Sources: New York Secretary of State