Name: | CAPITAL MARKET SERVICES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Aug 2001 (24 years ago) |
Date of dissolution: | 26 Dec 2024 |
Entity Number: | 2673798 |
ZIP code: | 11235 |
County: | New York |
Place of Formation: | New York |
Address: | 105 OCEANA DRIVE EAST, PH2B, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
VERA HAWKIN | DOS Process Agent | 105 OCEANA DRIVE EAST, PH2B, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2025-01-08 | Address | 105 OCEANA DRIVE EAST, PH2B, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2021-04-27 | 2023-08-01 | Address | 105 OCEANA DRIVE EAST, PH2B, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2018-10-15 | 2021-04-27 | Address | 2801 EMMONS AVE, STE 106, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2005-07-21 | 2018-10-15 | Address | 350 FIFTH AVE, STE 6400, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2003-08-13 | 2005-07-21 | Address | 350 FIFTH AVE / SUITE 6411, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2001-08-23 | 2003-08-13 | Address | 350 FIFTH AVENUE SUITE 6307, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108000783 | 2024-12-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-26 |
230801008944 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210823001067 | 2021-08-23 | BIENNIAL STATEMENT | 2021-08-23 |
210427060372 | 2021-04-27 | BIENNIAL STATEMENT | 2019-08-01 |
181015002033 | 2018-10-15 | BIENNIAL STATEMENT | 2017-08-01 |
110822002169 | 2011-08-22 | BIENNIAL STATEMENT | 2011-08-01 |
090728002954 | 2009-07-28 | BIENNIAL STATEMENT | 2009-08-01 |
070815002828 | 2007-08-15 | BIENNIAL STATEMENT | 2007-08-01 |
050721002359 | 2005-07-21 | BIENNIAL STATEMENT | 2005-08-01 |
030813002004 | 2003-08-13 | BIENNIAL STATEMENT | 2003-08-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6702247706 | 2020-05-01 | 0202 | PPP | 2801 EMMONS AVE SUITE 106, BROOKLYN, NY, 11235 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State