NEW C.A.P.S., LLC

Name: | NEW C.A.P.S., LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 May 2011 (14 years ago) |
Entity Number: | 4098460 |
ZIP code: | 91504 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 2300 W EMPIRE AVE, FLOOR 5, BURBANK, CA, United States, 91504 |
Name | Role | Address |
---|---|---|
NEW C.A.P.S., LLC | DOS Process Agent | 2300 W EMPIRE AVE, FLOOR 5, BURBANK, CA, United States, 91504 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-01 | 2025-05-05 | Address | 2300 W EMPIRE AVE, FLOOR 5, BURBANK, CA, 91504, USA (Type of address: Service of Process) |
2023-05-01 | 2025-05-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-05-17 | 2023-05-01 | Address | 2300 W EMPIRE AVE, FLOOR 5, BURBANK, CA, 91504, 3341, USA (Type of address: Service of Process) |
2019-12-30 | 2021-05-17 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-12-30 | 2023-05-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505005459 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
230501004516 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
210517060743 | 2021-05-17 | BIENNIAL STATEMENT | 2021-05-01 |
191230000437 | 2019-12-30 | CERTIFICATE OF CHANGE | 2019-12-30 |
SR-114112 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State