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

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

Links between entities

Type:
Headquarter of
Company Number:
M08000003687
State:
FLORIDA

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000857484
Phone:
631-577-5819

Latest Filings

Form type:
X-17A-5
File number:
008-41948
Filing date:
2015-02-26
File:
Form type:
FOCUSN
File number:
008-41948
Filing date:
2015-02-26
File:
Form type:
X-17A-5/A
File number:
008-41948
Filing date:
2014-04-14
File:
Form type:
FOCUSN
File number:
008-41948
Filing date:
2014-02-28
File:
Form type:
X-17A-5
File number:
008-41948
Filing date:
2014-02-28
File:

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

Date of last update: 28 Mar 2025

Sources: New York Secretary of State