Search icon

CAPACITY GROUP OF NY LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

History

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)

Filings

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