CAPSTONE FUND SERVICES, LLC

Name: | CAPSTONE FUND SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Mar 2007 (18 years ago) |
Entity Number: | 3489056 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-29 | 2025-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-04-17 | 2023-03-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-08-26 | 2020-04-17 | Address | 7 WORLD TRADE CENTER, 250 GREENWICH ST., 30TH FL., NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2007-03-14 | 2010-08-26 | Address | 44 WALL STREET, 4TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301020852 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
230329001108 | 2023-03-29 | BIENNIAL STATEMENT | 2023-03-01 |
210506061294 | 2021-05-06 | BIENNIAL STATEMENT | 2021-03-01 |
210506062787 | 2021-05-06 | BIENNIAL STATEMENT | 2021-03-01 |
200417000426 | 2020-04-17 | CERTIFICATE OF CHANGE | 2020-04-17 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State