Name: | CAPITAL CONSULTING ENTERPRISES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 20 Apr 2004 (21 years ago) |
Entity Number: | 3042176 |
County: | Albany |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-22 | 2012-10-02 | Address | 99 WASHINGTON AVENUE STE 805 A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2007-11-27 | 2009-09-22 | Address | 301 E. 79TH STREET, SUITE 24-H, CONTINENTAL TOWERS, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
2006-05-19 | 2007-11-27 | Address | 16192 COASTAL HIGHWAY, LEWES, DE, 19958, USA (Type of address: Service of Process) |
2004-04-20 | 2006-05-19 | Address | 25 GREYSTONE MANOR, LEWES, DE, 19958, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121002000120 | 2012-10-02 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2012-10-02 |
090922000223 | 2009-09-22 | CERTIFICATE OF CHANGE (BY AGENT) | 2009-09-22 |
071127000472 | 2007-11-27 | CERTIFICATE OF CHANGE | 2007-11-27 |
060519003451 | 2006-05-19 | BIENNIAL STATEMENT | 2006-04-01 |
040726000114 | 2004-07-26 | AFFIDAVIT OF PUBLICATION | 2004-07-26 |
040726000113 | 2004-07-26 | AFFIDAVIT OF PUBLICATION | 2004-07-26 |
040420000024 | 2004-04-20 | ARTICLES OF ORGANIZATION | 2004-04-20 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State