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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1292888-DCA | Active | Business | 2008-07-17 | 2025-01-31 |
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) |
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 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2023-04-14 | 2023-04-24 | Misrepresentation | Yes | 800.00 | Bill Reduced |
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