Name: | CAPITAL INVESTMENT GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 2009 (16 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3869147 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | North Carolina |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 17 GLENWOOD AVE, RALEIGH, NC, United States, 27603 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RICHARD K BRYANT | Chief Executive Officer | 17 GLENWOOD AVE, RALEIGH, NC, United States, 27603 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-10-20 | 2012-07-06 | Address | SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-101563 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2179697 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
131016006253 | 2013-10-16 | BIENNIAL STATEMENT | 2013-10-01 |
120706000501 | 2012-07-06 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-07-06 |
111110002632 | 2011-11-10 | BIENNIAL STATEMENT | 2011-10-01 |
091020000339 | 2009-10-20 | APPLICATION OF AUTHORITY | 2009-10-20 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State