Search icon

CAPITAL FOR COMMUNITIES, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CAPITAL FOR COMMUNITIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Aug 2019 (6 years ago)
Entity Number: 5613118
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE N, Albany, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
LLC_12931344
State:
ILLINOIS

Unique Entity ID

Unique Entity ID:
U27ADWLY7DF4
CAGE Code:
9FLX8
UEI Expiration Date:
2025-12-16

Business Information

Activation Date:
2024-12-18
Initial Registration Date:
2023-01-04

Commercial and government entity program

CAGE number:
9FLX8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-18
CAGE Expiration:
2029-12-18
SAM Expiration:
2025-12-16

Contact Information

POC:
SEAN CAMPBELL

History

Start date End date Type Value
2023-08-04 2025-08-04 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-08-04 2025-08-04 Address 418 Broadway STE N, Albany, NY, 12207, USA (Type of address: Service of Process)
2022-09-28 2023-08-04 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2023-08-04 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-08-30 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250804007087 2025-08-04 BIENNIAL STATEMENT 2025-08-04
230804001699 2023-08-04 BIENNIAL STATEMENT 2023-08-01
220928014477 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928031266 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
210806000384 2021-08-06 BIENNIAL STATEMENT 2021-08-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State