Name: | CENTRAL SERVICE BUREAU, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 1959 (66 years ago) |
Entity Number: | 121591 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 18814 U.S. ROUTE 11, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 0
Share Par Value 75000
Type CAP
Name | Role | Address |
---|---|---|
GINGER J. CAULKINS | Chief Executive Officer | PO BOX 251, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18814 U.S. ROUTE 11, WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-05 | 2001-07-09 | Address | P.O. BOX 251, WATERTOWN, NY, 13601, 0251, USA (Type of address: Chief Executive Officer) |
1997-07-10 | 1999-08-05 | Address | 18814 U.S. ROUTE 11, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
1993-08-25 | 1997-07-10 | Address | 5676 WASHINGTON STREET ROAD, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office) |
1993-08-25 | 1997-07-10 | Address | 5676 WASHINGTON STREET ROAD, PO BOX 251, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
1993-08-25 | 1997-07-10 | Address | 5676 WASHINGTON STREET ROAD, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070730002775 | 2007-07-30 | BIENNIAL STATEMENT | 2007-07-01 |
050915002280 | 2005-09-15 | BIENNIAL STATEMENT | 2005-07-01 |
030808002328 | 2003-08-08 | BIENNIAL STATEMENT | 2003-07-01 |
010709002142 | 2001-07-09 | BIENNIAL STATEMENT | 2001-07-01 |
990805002171 | 1999-08-05 | BIENNIAL STATEMENT | 1999-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State