Search icon

NY CAP AGENCY LLC

Company Details

Name: NY CAP AGENCY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 May 2003 (22 years ago)
Entity Number: 2902013
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-05-19 2025-05-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-05-19 2023-05-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-05-06 2022-05-19 Address ATTN: GENERAL COUNSEL, 545 MADISON AVENUE, SUITE 600, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-06-02 2013-05-06 Address ATTN: GENERAL COUNSEL, 390 PARK AVENUE, SUITE 600, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-04-10 2011-06-02 Address ATTN: EDWIN V. PETZ, ESQ., 390 PARK AVENUE, SUITE 600, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250505000175 2025-05-05 BIENNIAL STATEMENT 2025-05-05
230519002198 2023-05-19 BIENNIAL STATEMENT 2023-05-01
220519002930 2022-05-19 CERTIFICATE OF CHANGE BY ENTITY 2022-05-19
210513060397 2021-05-13 BIENNIAL STATEMENT 2021-05-01
190513060392 2019-05-13 BIENNIAL STATEMENT 2019-05-01

Court Cases

Court Case Summary

Filing Date:
2014-09-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MAZER-MARINO
Party Role:
Plaintiff
Party Name:
NY CAP AGENCY LLC
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State