Search icon

CAPACITY SERVICES GROUP, LLC

Company Details

Name: CAPACITY SERVICES GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Aug 2007 (17 years ago)
Entity Number: 3557984
ZIP code: 12207
County: Nassau
Place of Formation: New Jersey
Foreign Legal Name: CAPACITY BENEFITS AND FINANCIAL SERVICES GROUP, LLC
Fictitious Name: CAPACITY SERVICES GROUP, LLC
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

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
2023-07-18 2023-08-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-07-18 2023-08-16 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-01-28 2023-07-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-01-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-01-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-05-01 2017-01-18 Address 347 FIFTH AVENUE, SUITE 1402-117, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2007-08-20 2017-01-18 Address ONE INTERNATIONAL BLVD, MAHWAH, NJ, 07495, USA (Type of address: Service of Process)
2007-08-20 2014-05-01 Address 364 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230816003619 2023-08-16 BIENNIAL STATEMENT 2023-08-01
230718000458 2023-07-17 CERTIFICATE OF CHANGE BY ENTITY 2023-07-17
210804001562 2021-08-04 BIENNIAL STATEMENT 2021-08-04
190801060917 2019-08-01 BIENNIAL STATEMENT 2019-08-01
SR-47850 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-47849 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170801006547 2017-08-01 BIENNIAL STATEMENT 2017-08-01
170118000643 2017-01-18 CERTIFICATE OF CHANGE 2017-01-18
150803006327 2015-08-03 BIENNIAL STATEMENT 2015-08-01
140501000541 2014-05-01 CERTIFICATE OF CHANGE 2014-05-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State