Search icon

CAPITAL FINANCIAL SERVICES INC.

Company Details

Name: CAPITAL FINANCIAL SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 2003 (22 years ago)
Date of dissolution: 21 Feb 2018
Entity Number: 2874605
ZIP code: 10005
County: New York
Place of Formation: Nevada
Principal Address: 1421 W SHORE DR, STE 100, ARLINGTON HEIGHTS, IL, United States, 60004
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
KATHRYN MADISON Chief Executive Officer 961 WEIGEL DR, ELMHURST, IL, United States, 60126

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2009-02-20 2013-03-18 Address 26525 N RIVERWOODS BLVD, METTAWA, IL, 60045, USA (Type of address: Chief Executive Officer)
2009-02-20 2017-02-13 Address 26525 N RIVERWOODS BLVD, METTAWA, IL, 60045, USA (Type of address: Principal Executive Office)
2005-04-05 2009-02-20 Address 2700 SANDERS RD, PROSPECT HEIGHTS, IL, 60070, USA (Type of address: Chief Executive Officer)
2005-04-05 2009-02-20 Address 2700 SANDERS RD, PROSPECT HEIGHTS, IL, 60070, USA (Type of address: Principal Executive Office)
2003-02-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-36700 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-36701 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180221000538 2018-02-21 CERTIFICATE OF TERMINATION 2018-02-21
170213002017 2017-02-13 BIENNIAL STATEMENT 2017-02-01
150219002033 2015-02-19 BIENNIAL STATEMENT 2015-02-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State