Name: | CAPITOL ENVIRONMENTAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 2017 (8 years ago) |
Entity Number: | 5204991 |
ZIP code: | 12207 |
County: | Onondaga |
Place of Formation: | Virginia |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 200 BIDDLE AVE, SUITE 205, NEWARK, DE, United States, 19702 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAMES M. MRAZ | Chief Executive Officer | 200 BIDDLE AVE, SUITE 205, NEWARK, DE, United States, 19702 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-18 | 2023-09-18 | Address | 200 BIDDLE AVE, SUITE 205, NEWARK, DE, 19702, USA (Type of address: Chief Executive Officer) |
2019-09-03 | 2023-09-18 | Address | 200 BIDDLE AVE, SUITE 205, NEWARK, DE, 19702, USA (Type of address: Chief Executive Officer) |
2017-09-20 | 2023-09-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230918003119 | 2023-09-18 | BIENNIAL STATEMENT | 2023-09-01 |
210907000212 | 2021-09-07 | BIENNIAL STATEMENT | 2021-09-07 |
190903063648 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170920000287 | 2017-09-20 | APPLICATION OF AUTHORITY | 2017-09-20 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State