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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MAURICE A. COX, JR. | Chief Executive Officer | 5000 ARLINGTON CENTRE BLVD, COLUMBUS, OH, United States, 43220 |
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) |
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