Search icon

CAPITAL BUILDING SERVICES GROUP, INC.

Branch

Company Details

Name: CAPITAL BUILDING SERVICES GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 2012 (13 years ago)
Date of dissolution: 28 Apr 2020
Branch of: CAPITAL BUILDING SERVICES GROUP, INC., Illinois (Company Number CORP_67387899)
Entity Number: 4302776
ZIP code: 60060
County: New York
Place of Formation: Illinois
Address: 781 S. MIDLOTHIAN RD., #127, MUDELEIN, IL, United States, 60060

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 781 S. MIDLOTHIAN RD., #127, MUDELEIN, IL, United States, 60060

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
RANDY SANDERS Chief Executive Officer 540 CAPITAL DRIVE, SUITE 100, LAKE ZURICH, IL, United States, 60047

History

Start date End date Type Value
2013-11-12 2019-11-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-11-12 2020-01-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-10-01 2013-11-12 Address 108 S. WYNSTONE PARK DRIVE, SUITE 119, NORTH BARRINGTON, IL, 60010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200428000291 2020-04-28 SURRENDER OF AUTHORITY 2020-04-28
200130000283 2020-01-30 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2020-01-30
191119000462 2019-11-19 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2019-12-19
181002006448 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161020006262 2016-10-20 BIENNIAL STATEMENT 2016-10-01
141029006339 2014-10-29 BIENNIAL STATEMENT 2014-10-01
131112001080 2013-11-12 CERTIFICATE OF CHANGE 2013-11-12
121001000899 2012-10-01 APPLICATION OF AUTHORITY 2012-10-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State