Search icon

CAPIO PARTNERS, LLC

Company Details

Name: CAPIO PARTNERS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 May 2008 (17 years ago)
Entity Number: 3671330
ZIP code: 10005
County: Albany
Place of Formation: Texas
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 903-893-4695

Agent

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

DOS Process Agent

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

Licenses

Number Status Type Date End date
1292888-DCA Active Business 2008-07-17 2025-01-31

History

Start date End date Type Value
2019-01-28 2024-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2008-05-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-05-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501043742 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220504001574 2022-05-04 BIENNIAL STATEMENT 2022-05-01
200501060134 2020-05-01 BIENNIAL STATEMENT 2020-05-01
SR-49853 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-49854 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180503007585 2018-05-03 BIENNIAL STATEMENT 2018-05-01
170117001106 2017-01-17 CERTIFICATE OF PUBLICATION 2017-01-17
160517006103 2016-05-17 BIENNIAL STATEMENT 2016-05-01
140501006172 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120504006761 2012-05-04 BIENNIAL STATEMENT 2012-05-01

Complaints

Start date End date Type Satisafaction Restitution Result
2023-04-14 2023-04-24 Misrepresentation Yes 800.00 Bill Reduced

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3593262 LICENSE REPL CREDITED 2023-02-03 15 License Replacement Fee
3582707 RENEWAL INVOICED 2023-01-17 150 Debt Collection Agency Renewal Fee
3536923 LICENSE REPL INVOICED 2022-10-13 15 License Replacement Fee
3289637 RENEWAL INVOICED 2021-01-29 150 Debt Collection Agency Renewal Fee
2958638 RENEWAL INVOICED 2019-01-08 150 Debt Collection Agency Renewal Fee
2540656 RENEWAL INVOICED 2017-01-26 150 Debt Collection Agency Renewal Fee
1977870 RENEWAL INVOICED 2015-02-09 150 Debt Collection Agency Renewal Fee
896442 RENEWAL INVOICED 2013-01-17 150 Debt Collection Agency Renewal Fee
896443 RENEWAL INVOICED 2010-12-08 150 Debt Collection Agency Renewal Fee
896444 RENEWAL INVOICED 2008-12-02 150 Debt Collection Agency Renewal Fee

Date of last update: 03 Feb 2025

Sources: New York Secretary of State