Search icon

CAPITAL ONE INVESTMENT SERVICES LLC

Headquarter

Company Details

Name: CAPITAL ONE INVESTMENT SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Apr 2008 (17 years ago)
Date of dissolution: 01 Jan 2015
Entity Number: 3658075
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of CAPITAL ONE INVESTMENT SERVICES LLC, FLORIDA M08000003687 FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
857484 265 BROAD HOLLOW ROAD, MELVILLE, NY, 11747 265 BROAD HOLLOW ROAD, MELVILLE, NY, 11747 631-577-5819

Filings since 2015-02-26

Form type X-17A-5
File number 008-41948
Filing date 2015-02-26
Reporting date 2014-12-31
File View File

Filings since 2015-02-26

Form type FOCUSN
File number 008-41948
Filing date 2015-02-26
Reporting date 2014-12-31
File View File

Filings since 2014-04-14

Form type X-17A-5/A
File number 008-41948
Filing date 2014-04-14
Reporting date 2013-12-31
File View File

Filings since 2014-02-28

Form type FOCUSN
File number 008-41948
Filing date 2014-02-28
Reporting date 2013-12-31
File View File

Filings since 2014-02-28

Form type X-17A-5
File number 008-41948
Filing date 2014-02-28
Reporting date 2013-12-31
File View File

Filings since 2013-03-01

Form type X-17A-5
File number 008-41948
Filing date 2013-03-01
Reporting date 2012-12-31
File View File

Filings since 2013-03-01

Form type FOCUSN
File number 008-41948
Filing date 2013-03-01
Reporting date 2012-12-31
File View File

Filings since 2012-02-29

Form type FOCUSN
File number 008-41948
Filing date 2012-02-29
Reporting date 2011-12-31
File View File

Filings since 2012-02-29

Form type X-17A-5
File number 008-41948
Filing date 2012-02-29
Reporting date 2011-12-31
File View File

Filings since 2011-02-28

Form type FOCUSN
File number 008-41948
Filing date 2011-02-28
Reporting date 2010-12-31
File View File

Filings since 2011-02-28

Form type X-17A-5
File number 008-41948
Filing date 2011-02-28
Reporting date 2010-12-31
File View File

Filings since 2010-02-26

Form type FOCUSN
File number 008-41948
Filing date 2010-02-26
Reporting date 2009-12-31
File View File

Filings since 2010-02-26

Form type X-17A-5
File number 008-41948
Filing date 2010-02-26
Reporting date 2009-12-31
File View File

Filings since 2009-02-27

Form type FOCUSN
File number 008-41948
Filing date 2009-02-27
Reporting date 2008-12-31
File View File

Filings since 2009-02-27

Form type X-17A-5
File number 008-41948
Filing date 2009-02-27
Reporting date 2008-12-31
File View File

Filings since 2008-02-29

Form type X-17A-5
File number 008-41948
Filing date 2008-02-29
Reporting date 2007-12-31
File View File

Filings since 2008-02-29

Form type FOCUSN
File number 008-41948
Filing date 2008-02-29
Reporting date 2007-12-31
File View File

Filings since 2007-03-01

Form type FOCUSN
File number 008-41948
Filing date 2007-03-01
Reporting date 2006-12-31
File View File

Filings since 2007-03-01

Form type X-17A-5
File number 008-41948
Filing date 2007-03-01
Reporting date 2006-12-31
File View File

Filings since 2006-03-01

Form type X-17A-5
File number 008-41948
Filing date 2006-03-01
Reporting date 2005-12-31
File View File

Filings since 2006-03-01

Form type FOCUSN
File number 008-41948
Filing date 2006-03-01
Reporting date 2005-12-31
File View File

Filings since 2005-03-01

Form type FOCUSN
File number 008-41948
Filing date 2005-03-01
Reporting date 2004-12-31
File View File

Filings since 2005-03-01

Form type X-17A-5
File number 008-41948
Filing date 2005-03-01
Reporting date 2004-12-31
File View File

Filings since 2004-03-01

Form type FOCUSN
File number 008-41948
Filing date 2004-03-01
Reporting date 2003-12-31
File View File

Filings since 2004-03-01

Form type X-17A-5
File number 008-41948
Filing date 2004-03-01
Reporting date 2003-12-31
File View File

Filings since 2003-03-03

Form type FOCUSN
File number 008-41948
Filing date 2003-03-03
Reporting date 2002-12-31
File View File

Filings since 2003-03-03

Form type X-17A-5
File number 008-41948
Filing date 2003-03-03
Reporting date 2002-12-31
File View File

Filings since 2002-02-28

Form type X-17A-5
File number 008-41948
Filing date 2002-02-28
Reporting date 2001-12-31
File View File

DOS Process Agent

Name Role Address
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
2010-04-29 2011-11-10 Address 1680 CAPITAL ONE DRIVE, MCLEAN, VA, 22102, USA (Type of address: Service of Process)
2008-07-30 2010-04-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-04-14 2008-07-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141230000637 2014-12-30 CERTIFICATE OF MERGER 2015-01-01
111110000195 2011-11-10 CERTIFICATE OF CHANGE 2011-11-10
100429000831 2010-04-29 CERTIFICATE OF MERGER 2010-05-01
100409003264 2010-04-09 BIENNIAL STATEMENT 2010-04-01
080730000437 2008-07-30 CERTIFICATE OF MERGER 2008-07-31
080709000235 2008-07-09 CERTIFICATE OF PUBLICATION 2008-07-09
080414000476 2008-04-14 ARTICLES OF ORGANIZATION 2008-04-14

Date of last update: 03 Feb 2025

Sources: New York Secretary of State