Name: | CAPITAL MICROSCOPE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 2016 (9 years ago) |
Entity Number: | 4959882 |
ZIP code: | 12804 |
County: | Warren |
Place of Formation: | New York |
Address: | 32 John Clendon Road, Queensbury, NY, United States, 12804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAPITAL MICROSCOPE SERVICES, INC. | DOS Process Agent | 32 John Clendon Road, Queensbury, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
BENJAMIN BOUTELLE | Chief Executive Officer | 32 JOHN CLENDON ROAD, QUEENSBURY, NY, United States, 12804 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-31 | 2025-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-31 | 2025-01-31 | Address | 32 JOHN CLENDON ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
2024-12-31 | 2025-01-31 | Address | 32 John Clendon Road, Queensbury, NY, 12804, USA (Type of address: Service of Process) |
2016-06-08 | 2024-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-06-08 | 2024-12-31 | Address | 318 BALLSTON AVENUE, UNIT F, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250131003387 | 2025-01-10 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-10 |
241231003567 | 2024-12-31 | BIENNIAL STATEMENT | 2024-12-31 |
160608000532 | 2016-06-08 | CERTIFICATE OF INCORPORATION | 2016-06-08 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State