Name: | CAPACITY GROUP OF NY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Oct 2007 (17 years ago) |
Entity Number: | 3581757 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New Jersey |
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-16 | 2023-10-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-12-16 | 2023-10-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2022-12-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-12-16 | 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) |
2016-08-30 | 2017-01-18 | Address | ONE INTERNATIONAL BOULEVARD, MAHWAH, NJ, 07495, 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) |
2007-10-17 | 2016-08-30 | Address | ONE INTERNATIONAL BOULEVARD, MAHWAH, NJ, 07495, USA (Type of address: Service of Process) |
2007-10-17 | 2014-05-01 | Address | 364 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231025000629 | 2023-10-25 | BIENNIAL STATEMENT | 2023-10-01 |
221216002505 | 2022-12-15 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-15 |
211004001073 | 2021-10-04 | BIENNIAL STATEMENT | 2021-10-04 |
191007060185 | 2019-10-07 | BIENNIAL STATEMENT | 2019-10-01 |
SR-48243 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-48244 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171005006685 | 2017-10-05 | BIENNIAL STATEMENT | 2017-10-01 |
170118000815 | 2017-01-18 | CERTIFICATE OF CHANGE | 2017-01-18 |
160830000134 | 2016-08-30 | CERTIFICATE OF MERGER | 2016-09-01 |
151005006258 | 2015-10-05 | BIENNIAL STATEMENT | 2015-10-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State