Search icon

CAPITAL MARKETS CONSULTING, INC.

Company Details

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

Chief Executive Officer

Name Role Address
THOMAS OPDYKE Chief Executive Officer 25 SILVER BIRCH DRIVE, NEW ROCHELLE, NY, United States, 10804

DOS Process Agent

Name Role Address
CAPITAL MARKETS CONSULTING, INC. DOS Process Agent 25 SILVER BIRCH DR, 10804, NEW ROCHELLE, NY, United States, 10804

Agent

Name Role Address
THOMAS OPDYKE Agent 25 SILVER BIRCH DRIVE, NEW YORK, NY, 10804

History

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)

Filings

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