Name: | CAPACITY FINANCIAL SERVICES, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Sep 2001 (23 years ago) |
Date of dissolution: | 20 Feb 2015 |
Entity Number: | 2682699 |
ZIP code: | 07496 |
County: | Albany |
Place of Formation: | New Jersey |
Address: | ONE INTERNATIONAL BOULEVARD, MAHWAH, NJ, United States, 07496 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ONE INTERNATIONAL BOULEVARD, MAHWAH, NJ, United States, 07496 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-01 | 2015-02-20 | Address | 347 FIFTH AVENUE, SUITE 1402-117, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2011-08-05 | 2015-02-20 | Address | ONE INTERNATIONAL BLVD, SUITE 300, MAHNAH, NJ, 07495, USA (Type of address: Service of Process) |
2005-11-03 | 2011-08-05 | Address | 364 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2005-09-16 | 2014-05-01 | Address | 364 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Registered Agent) |
2003-10-30 | 2005-09-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-10-30 | 2005-11-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-09-24 | 2003-10-30 | Address | 120 PLEASANT AVENUE, UPPER SADDLE RIVER, NJ, 07458, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150220000685 | 2015-02-20 | SURRENDER OF AUTHORITY | 2015-02-20 |
140501000547 | 2014-05-01 | CERTIFICATE OF CHANGE | 2014-05-01 |
130905006070 | 2013-09-05 | BIENNIAL STATEMENT | 2013-09-01 |
110923002235 | 2011-09-23 | BIENNIAL STATEMENT | 2011-09-01 |
110805002188 | 2011-08-05 | BIENNIAL STATEMENT | 2009-09-01 |
071109002518 | 2007-11-09 | BIENNIAL STATEMENT | 2007-09-01 |
051103002378 | 2005-11-03 | BIENNIAL STATEMENT | 2005-09-01 |
050916000620 | 2005-09-16 | CERTIFICATE OF CHANGE | 2005-09-16 |
031030000868 | 2003-10-30 | CERTIFICATE OF CHANGE | 2003-10-30 |
031002002334 | 2003-10-02 | BIENNIAL STATEMENT | 2003-09-01 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State