Name: | NELSON E. GILROY/CAPITAL INSURANCE SERVICES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 2009 (16 years ago) |
Entity Number: | 3836687 |
ZIP code: | 48911 |
County: | Albany |
Place of Formation: | Michigan |
Foreign Legal Name: | CAPITAL/INSURANCE SERVICES CORPORATION |
Fictitious Name: | NELSON E. GILROY/CAPITAL INSURANCE SERVICES |
Address: | 4299 FIVE OAKS DRIVE, LANSING, MI, United States, 48911 |
Principal Address: | 4299 FIVE OAKS DR, LANSING, MI, United States, 48911 |
Name | Role | Address |
---|---|---|
ADAM T GILROY | Chief Executive Officer | 4299 FIVE OAKS DR, LANSING, MI, United States, 48911 |
Name | Role | Address |
---|---|---|
CAPITAL/INSURANCE SERVICES CORPORATION | DOS Process Agent | 4299 FIVE OAKS DRIVE, LANSING, MI, United States, 48911 |
Start date | End date | Type | Value |
---|---|---|---|
2017-07-31 | 2019-07-25 | Address | 4299 FIVE OAKS DR, LANSING, MI, 48911, USA (Type of address: Chief Executive Officer) |
2013-07-29 | 2017-07-31 | Address | 4299 FIVE OAKS DR, LANSING, MI, 48911, USA (Type of address: Chief Executive Officer) |
2011-08-30 | 2013-07-29 | Address | 4299 5 OAKS DR, PO BOX 27067, LANSUNG, MI, 48909, USA (Type of address: Chief Executive Officer) |
2011-08-30 | 2013-07-29 | Address | 4299 5 OAKS DR, PO BOX 27067, LANSUNG, MI, 48909, USA (Type of address: Principal Executive Office) |
2009-07-22 | 2013-07-29 | Address | 4299 FIVE OAKS DRIVE, P.O. BOX 27067, LANSING, MI, 48909, 7057, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190725060017 | 2019-07-25 | BIENNIAL STATEMENT | 2019-07-01 |
170731006163 | 2017-07-31 | BIENNIAL STATEMENT | 2017-07-01 |
150731006153 | 2015-07-31 | BIENNIAL STATEMENT | 2015-07-01 |
130729006272 | 2013-07-29 | BIENNIAL STATEMENT | 2013-07-01 |
110830002354 | 2011-08-30 | BIENNIAL STATEMENT | 2011-07-01 |
090722000698 | 2009-07-22 | APPLICATION OF AUTHORITY | 2009-07-22 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State