Search icon

CAPITAL FINANCIAL SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CAPITAL FINANCIAL SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 May 2000 (25 years ago)
Date of dissolution: 29 Dec 2023
Entity Number: 2505922
ZIP code: 12302
County: Schenectady
Place of Formation: New York
Address: 133 SARATOGA RD, PROF BLDG, GLENVILLE, NY, United States, 12302

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 133 SARATOGA RD, PROF BLDG, GLENVILLE, NY, United States, 12302

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001926723
Phone:
5183993903

Latest Filings

Form type:
13F-HR
File number:
028-22482
Filing date:
2023-01-23
File:
Form type:
13F-HR
File number:
028-22482
Filing date:
2022-11-08
File:
Form type:
13F-HR
File number:
028-22482
Filing date:
2022-07-28
File:
Form type:
13F-HR
File number:
028-22482
Filing date:
2022-07-28
File:
Form type:
13F-HR
File number:
028-22482
Filing date:
2022-07-28
File:

Form 5500 Series

Employer Identification Number (EIN):
141824058
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2004-04-21 2023-12-29 Address 133 SARATOGA RD, PROF BLDG, GLENVILLE, NY, 12302, USA (Type of address: Service of Process)
2000-05-03 2004-04-21 Address 133 SARATOGA ROAD, RT. 50, GLENVILLE, NY, 12302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231229001568 2023-12-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-29
180503006584 2018-05-03 BIENNIAL STATEMENT 2018-05-01
140502006425 2014-05-02 BIENNIAL STATEMENT 2014-05-01
120502006048 2012-05-02 BIENNIAL STATEMENT 2012-05-01
100513003186 2010-05-13 BIENNIAL STATEMENT 2010-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State