Name: | CAPITAL SERVICES OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1996 (28 years ago) |
Entity Number: | 2084138 |
ZIP code: | 02090 |
County: | Albany |
Place of Formation: | New York |
Address: | 375 University Ave, WESTWOOD, MA, United States, 02090 |
Principal Address: | CHASE CORPORATION, 375 University Ave, WESTWOOD, MA, United States, 02090 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JEFFERY HAIGH | DOS Process Agent | 375 University Ave, WESTWOOD, MA, United States, 02090 |
Name | Role | Address |
---|---|---|
ERIC CONLEY | Chief Executive Officer | 375 UNIVERSITY AVE, WESTWOOD, MA, United States, 02090 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-06 | 2025-03-06 | Address | 375 UNIVERSITY AVE, WESTWOOD, MA, 02090, USA (Type of address: Chief Executive Officer) |
2025-03-06 | 2025-03-06 | Address | 26 SUMMER ST, BRIDGEWATER, MA, 02324, USA (Type of address: Chief Executive Officer) |
2023-02-15 | 2025-03-06 | Address | 375 UNIVERSITY AVE, WESTWOOD, MA, 02090, USA (Type of address: Chief Executive Officer) |
2023-02-15 | 2023-02-15 | Address | 375 UNIVERSITY AVE, WESTWOOD, MA, 02090, USA (Type of address: Chief Executive Officer) |
2023-02-15 | 2025-03-06 | Address | 377 University Ave, 375 UNIVERSITY AVE, WESTWOOD, MA, 02090, USA (Type of address: Service of Process) |
2023-02-15 | 2025-03-06 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2023-02-15 | 2023-02-15 | Address | 26 SUMMER ST, BRIDGEWATER, MA, 02324, USA (Type of address: Chief Executive Officer) |
2023-02-15 | 2025-03-06 | Address | 26 SUMMER ST, BRIDGEWATER, MA, 02324, USA (Type of address: Chief Executive Officer) |
2021-07-14 | 2023-02-15 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2015-02-20 | 2023-02-15 | Address | CHASE CORPORATION, 26 SUMMER ST, BRIDGEWATER, MA, 02324, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306002362 | 2025-03-06 | BIENNIAL STATEMENT | 2025-03-06 |
230215002890 | 2023-02-15 | BIENNIAL STATEMENT | 2022-11-01 |
150220006221 | 2015-02-20 | BIENNIAL STATEMENT | 2014-11-01 |
121130006134 | 2012-11-30 | BIENNIAL STATEMENT | 2012-11-01 |
101115002278 | 2010-11-15 | BIENNIAL STATEMENT | 2010-11-01 |
081107002111 | 2008-11-07 | BIENNIAL STATEMENT | 2008-11-01 |
080729003047 | 2008-07-29 | BIENNIAL STATEMENT | 2006-11-01 |
061002000611 | 2006-10-02 | CERTIFICATE OF CHANGE | 2006-10-02 |
041209002977 | 2004-12-09 | BIENNIAL STATEMENT | 2004-11-01 |
021024002779 | 2002-10-24 | BIENNIAL STATEMENT | 2002-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State