Name: | COSERV CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 1989 (36 years ago) |
Entity Number: | 1378294 |
ZIP code: | 12203 |
County: | Albany |
Place of Formation: | New York |
Address: | 57 South Manning Blvd., Albany, NY, United States, 12203 |
Principal Address: | 57 SOUTH MANNING BLVD, ALBANY, NY, United States, 12203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BILL HAEFELI | DOS Process Agent | 57 South Manning Blvd., Albany, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
BILL HAEFELI | Chief Executive Officer | 57 SOUTH MANNING BLVD, ALBANY, NY, United States, 12203 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-08-18 | 2023-08-18 | Address | 57 SOUTH MANNING BLVD, ALBANY, NY, 12203, 1719, USA (Type of address: Chief Executive Officer) |
2023-08-18 | 2023-08-18 | Address | 57 SOUTH MANNING BLVD, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
2007-08-07 | 2023-08-18 | Address | 57 SOUTH MANNING BLVD, ALBANY, NY, 12203, 1719, USA (Type of address: Service of Process) |
2007-08-07 | 2023-08-18 | Address | 57 SOUTH MANNING BLVD, ALBANY, NY, 12203, 1719, USA (Type of address: Chief Executive Officer) |
1993-03-04 | 2007-08-07 | Address | 450 NORTH PEARL STREET, ALBANY, NY, 12204, 1511, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230818000244 | 2023-08-18 | BIENNIAL STATEMENT | 2023-08-01 |
210821000029 | 2021-08-21 | BIENNIAL STATEMENT | 2021-08-21 |
190809060269 | 2019-08-09 | BIENNIAL STATEMENT | 2019-08-01 |
180125006210 | 2018-01-25 | BIENNIAL STATEMENT | 2017-08-01 |
160329006121 | 2016-03-29 | BIENNIAL STATEMENT | 2015-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State