Name: | CAPITAL MARKETS PLACEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 2016 (9 years ago) |
Entity Number: | 4999538 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | Delaware |
Address: | 157 East 86th st., 5th floor, NEW YORK, NY, United States, 10028 |
Principal Address: | 157 East 86th St, New York, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
CAPITAL MARKETS PLACEMENT | DOS Process Agent | 157 East 86th st., 5th floor, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
BORIS ROZMAN | Chief Executive Officer | 157 EAST 86TH ST, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-05-30 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-09-27 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-09-27 | 2024-05-30 | Address | 157 east 86th st., 5th floor, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2016-08-26 | 2021-09-27 | Address | 33 WEST 26TH ST. 4TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240530020117 | 2024-05-30 | BIENNIAL STATEMENT | 2024-05-30 |
220930016307 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
210927000359 | 2021-09-13 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-13 |
160826000162 | 2016-08-26 | APPLICATION OF AUTHORITY | 2016-08-26 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State