CAPITAL ALLIANCE SOLUTIONS, INC.
BranchDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | CAPITAL ALLIANCE SOLUTIONS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Sub status: | Annual report past due |
Date Formed: | 01 Nov 2012 |
Branch of: | CAPITAL ALLIANCE SOLUTIONS, INC., NEW YORK (Company Number 4258648) |
Business ALEI: | 1087698 |
Annual report due: | 02 Nov 2021 |
Business address: | 255 COOPER AVENUE SUITE 100 SUITE 100, TONAWANDA, NY, 14150, United States |
Mailing address: | 255 Cooper Ave, 100, Tonawanda, NY, United States, 14150 |
Place of Formation: | NEW YORK |
E-Mail: | dlongamore@cornerstonesupport.com |
NAICS
561440 Collection AgenciesThis industry comprises establishments primarily engaged in collecting payments for claims and remitting payments collected to their clients. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
MICHELLE M. MESI | Officer | 255 COOPER AVENUE, SUITE 100, TONAWANDA, NY, 14150, United States | 22 ASHWORTH COURT, AMHERST, NY, 14228, United States |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010689995 | 2022-07-21 | 2022-07-21 | Withdrawal | Certificate of Withdrawal | - |
BF-0010466095 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0006998707 | 2020-10-09 | - | Annual Report | Annual Report | 2020 |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006660658 | 2019-10-15 | - | Annual Report | Annual Report | 2019 |
0006268593 | 2018-10-30 | - | Annual Report | Annual Report | 2018 |
0005946137 | 2017-10-16 | - | Annual Report | Annual Report | 2017 |
0005673583 | 2016-10-14 | - | Annual Report | Annual Report | 2016 |
0005660972 | 2016-09-30 | - | Annual Report | Annual Report | 2015 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information