Name: | CAPITAL INTEGRATION SYSTEMS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Nov 2009 (15 years ago) |
Entity Number: | 3879969 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CAPITAL INTEGRATION SYSTEMS LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-01 | 2023-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-01-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-01-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-12-06 | 2018-01-31 | Address | ATTN: RAFAY FAZOOQUI, 590 MADISON AVENUE, 27TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2009-11-18 | 2011-12-06 | Address | ANNT: MICHAEL J. LINN, 590 MADISON AVENUE, 27TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101034800 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211101001590 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
191101061413 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
SR-53453 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-53454 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180215002017 | 2018-02-15 | BIENNIAL STATEMENT | 2017-11-01 |
180131000034 | 2018-01-31 | CERTIFICATE OF CHANGE | 2018-01-31 |
111206002190 | 2011-12-06 | BIENNIAL STATEMENT | 2011-11-01 |
091118000250 | 2009-11-18 | APPLICATION OF AUTHORITY | 2009-11-18 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State