Search icon

CAN CAPITAL ASSET SERVICING, INC.

Company Details

Name: CAN CAPITAL ASSET SERVICING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2007 (18 years ago)
Entity Number: 3569793
ZIP code: 12207
County: New York
Place of Formation: Massachusetts
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1850 Parkway Pl, Suite 1150, Marietta, GA, United States, 30067

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, 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

Chief Executive Officer

Name Role Address
EDWARD SICILIANO Chief Executive Officer 1850 PARKWAY PL, SUITE 1150, MARIETTA, GA, United States, 30067

History

Start date End date Type Value
2023-09-19 2023-09-19 Address 2015 VAUGHN ROAD, BUILDING 500, KENNESAW, GA, 30144, USA (Type of address: Chief Executive Officer)
2023-09-19 2023-09-19 Address 1850 PARKWAY PL, SUITE 1150, MARIETTA, GA, 30067, USA (Type of address: Chief Executive Officer)
2019-09-04 2023-09-19 Address 2015 VAUGHN ROAD, BUILDING 500, KENNESAW, GA, 30144, USA (Type of address: Chief Executive Officer)
2019-02-07 2023-09-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-02-07 2023-09-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230919003822 2023-09-19 BIENNIAL STATEMENT 2023-09-01
210903002419 2021-09-03 BIENNIAL STATEMENT 2021-09-03
190904060581 2019-09-04 BIENNIAL STATEMENT 2019-09-01
190207000380 2019-02-07 CERTIFICATE OF CHANGE 2019-02-07
SR-48058 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State