Name: | CAPITAL MARKETS CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 2010 (15 years ago) |
Entity Number: | 3989213 |
ZIP code: | 10804 |
County: | Westchester |
Place of Formation: | New York |
Address: | 25 SILVER BIRCH DR, 10804, NEW ROCHELLE, NY, United States, 10804 |
Principal Address: | 25 SILVER BIRCH DRIVE, NEW ROCHELLE, NY, United States, 10804 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS OPDYKE | Chief Executive Officer | 25 SILVER BIRCH DRIVE, NEW ROCHELLE, NY, United States, 10804 |
Name | Role | Address |
---|---|---|
CAPITAL MARKETS CONSULTING, INC. | DOS Process Agent | 25 SILVER BIRCH DR, 10804, NEW ROCHELLE, NY, United States, 10804 |
Name | Role | Address |
---|---|---|
THOMAS OPDYKE | Agent | 25 SILVER BIRCH DRIVE, NEW YORK, NY, 10804 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-13 | 2025-01-13 | Address | 25 SILVER BIRCH DRIVE, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
2012-08-24 | 2025-01-13 | Address | 25 SILVER BIRCH DRIVE, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
2012-08-24 | 2025-01-13 | Address | 25 SILVER BIRCH DRIVE, 10804, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process) |
2010-08-26 | 2012-08-24 | Address | 25 SILVER BIRCH DRIVE, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process) |
2010-08-26 | 2025-01-13 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2010-08-26 | 2025-01-13 | Address | 25 SILVER BIRCH DRIVE, NEW YORK, NY, 10804, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113003137 | 2025-01-13 | BIENNIAL STATEMENT | 2025-01-13 |
230115000300 | 2023-01-15 | BIENNIAL STATEMENT | 2022-08-01 |
210210060588 | 2021-02-10 | BIENNIAL STATEMENT | 2020-08-01 |
180906006480 | 2018-09-06 | BIENNIAL STATEMENT | 2018-08-01 |
140811006400 | 2014-08-11 | BIENNIAL STATEMENT | 2014-08-01 |
120824006205 | 2012-08-24 | BIENNIAL STATEMENT | 2012-08-01 |
100826000369 | 2010-08-26 | CERTIFICATE OF INCORPORATION | 2010-08-26 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State