Search icon

COMPUSERVE SYSTEMS INTEGRATION GROUP MID-ATLANTIC,INC.

Company Details

Name: COMPUSERVE SYSTEMS INTEGRATION GROUP MID-ATLANTIC,INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1991 (33 years ago)
Entity Number: 1599112
ZIP code: 10005
County: New York
Place of Formation: Virginia
Principal Address: 5000 ARLINGTON CENTRE BLVD, COLUMBUS, OH, United States, 43220
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MAURICE A. COX, JR. Chief Executive Officer 5000 ARLINGTON CENTRE BLVD, COLUMBUS, OH, United States, 43220

History

Start date End date Type Value
1999-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-03-01 1999-09-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1991-12-30 1999-09-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1991-12-30 1993-03-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-19449 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-19450 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
990920001130 1999-09-20 CERTIFICATE OF CHANGE 1999-09-20
940303002004 1994-03-03 BIENNIAL STATEMENT 1993-12-01
930301002639 1993-03-01 BIENNIAL STATEMENT 1992-12-01
911230000146 1991-12-30 APPLICATION OF AUTHORITY 1991-12-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State