Search icon

CAPCO CONSULTING SERVICES LLC

Company Details

Name: CAPCO CONSULTING SERVICES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jan 2008 (17 years ago)
Entity Number: 3619490
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CAPCO CONSULTING SERVICES LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-01-03 2024-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-03-13 2020-01-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-03-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-03-10 2019-06-04 Name CAPCO ENERGY SOLUTIONS LLC
2016-06-30 2017-03-10 Name FIS CONSULTING SERVICES LLC
2008-01-17 2016-06-30 Name SUNGARD CONSULTING SERVICES LLC
2008-01-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-01-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240102001314 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220104003660 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200103060275 2020-01-03 BIENNIAL STATEMENT 2020-01-01
190604000285 2019-06-04 CERTIFICATE OF AMENDMENT 2019-06-04
190313060237 2019-03-13 BIENNIAL STATEMENT 2018-01-01
SR-49044 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-49045 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170310000704 2017-03-10 CERTIFICATE OF AMENDMENT 2017-03-10
160630000556 2016-06-30 CERTIFICATE OF AMENDMENT 2016-06-30
160226006104 2016-02-26 BIENNIAL STATEMENT 2016-01-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State