Search icon

CSC ACQUISITION CORPORATION

Company Details

Name: CSC ACQUISITION CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1989 (36 years ago)
Entity Number: 1366896
ZIP code: 12207
County: Nassau
Place of Formation: Delaware
Principal Address: ONE COURT SQUARE, LONG ISLAND CITY, NY, United States, 11120
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DEXTER GOEI Chief Executive Officer ONE COURT SQUARE, LONG ISLAND CITY, NY, United States, 11120

History

Start date End date Type Value
2023-07-18 2023-07-18 Address ONE COURT SQUARE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-07-18 2023-07-18 Address ONE COURT SQUARE, LONG ISLAND CITY, NY, 11120, USA (Type of address: Chief Executive Officer)
2019-07-10 2023-07-18 Address ONE COURT SQUARE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2017-07-03 2019-07-10 Address 1111 STEWART AVENUE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2017-07-03 2019-07-10 Address 1111 STEWART AVE, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230718001858 2023-07-18 BIENNIAL STATEMENT 2023-07-01
210707000920 2021-07-07 BIENNIAL STATEMENT 2021-07-07
190710061431 2019-07-10 BIENNIAL STATEMENT 2019-07-01
170703006976 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150731006125 2015-07-31 BIENNIAL STATEMENT 2015-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State