Search icon

CAPITAL INTEGRATION SYSTEMS LLC

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
CAPITAL INTEGRATION SYSTEMS LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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