Name: | CAPITAL INCOME AND GROWTH FUND, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Oct 2013 (11 years ago) |
Entity Number: | 4470469 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | California |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-23 | 2023-10-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-09-23 | 2023-10-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-10-02 | 2020-09-23 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-09-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-09-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-09-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-10-09 | 2015-09-03 | Address | 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2013-10-09 | 2015-09-03 | Address | 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231030019055 | 2023-10-30 | BIENNIAL STATEMENT | 2023-10-01 |
211001000768 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
200923000178 | 2020-09-23 | CERTIFICATE OF CHANGE | 2020-09-23 |
191002061654 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
SR-65193 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-65194 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171002006546 | 2017-10-02 | BIENNIAL STATEMENT | 2017-10-01 |
160601007560 | 2016-06-01 | BIENNIAL STATEMENT | 2015-10-01 |
150903000762 | 2015-09-03 | CERTIFICATE OF CHANGE | 2015-09-03 |
131206001021 | 2013-12-06 | CERTIFICATE OF PUBLICATION | 2013-12-06 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State