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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 781 S. MIDLOTHIAN RD., #127, MUDELEIN, IL, United States, 60060 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
RANDY SANDERS | Chief Executive Officer | 540 CAPITAL DRIVE, SUITE 100, LAKE ZURICH, IL, United States, 60047 |
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) |
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