Name: | CAPITAL CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 2012 (12 years ago) |
Entity Number: | 4317100 |
ZIP code: | 10005 |
County: | St. Lawrence |
Place of Formation: | Michigan |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 106 WEST ALLEGAN ST, STE 500, LANSING, MI, United States, 48933 |
Name | Role | Address |
---|---|---|
BILL KIMBLE | Chief Executive Officer | 106 WEST ALLEGAN ST, STE 500, LANSING, MI, United States, 48933 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-31 | 2024-12-31 | Address | 106 WEST ALLEGAN ST, STE 500, LANSING, MI, 48933, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-12-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-11-23 | 2024-12-31 | Address | 106 WEST ALLEGAN ST, STE 500, LANSING, MI, 48933, USA (Type of address: Chief Executive Officer) |
2014-11-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE-13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-11-25 | 2016-11-23 | Address | 725 PRUDDEN ST., LANSING, MI, 48906, USA (Type of address: Principal Executive Office) |
2014-11-25 | 2016-11-23 | Address | 725 PRUDDEN ST., LANSING, MI, 48906, USA (Type of address: Chief Executive Officer) |
2012-11-06 | 2014-11-25 | Address | 111 EIGHTH AVENUE-13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241231002558 | 2024-12-31 | BIENNIAL STATEMENT | 2024-12-31 |
SR-103719 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161123006014 | 2016-11-23 | BIENNIAL STATEMENT | 2016-11-01 |
141125006248 | 2014-11-25 | BIENNIAL STATEMENT | 2014-11-01 |
121106000918 | 2012-11-06 | APPLICATION OF AUTHORITY | 2012-11-06 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State