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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 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 |
---|---|---|---|
2023-07-18 | 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) |
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