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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CAPCO CONSULTING SERVICES LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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