CSC ACCOUNTS MANAGEMENT, INC.

Name: | CSC ACCOUNTS MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jul 1993 (32 years ago) |
Date of dissolution: | 07 Mar 2001 |
Entity Number: | 1744554 |
ZIP code: | 90245 |
County: | New York |
Place of Formation: | Texas |
Address: | 2100 EAST GRAND AVENUE, EL SEGUNDO, CA, United States, 90245 |
Principal Address: | ROBERT M DENNY, 652 NORTH BELT EAST STE 400, HOUSTON, TX, United States, 77060 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2100 EAST GRAND AVENUE, EL SEGUNDO, CA, United States, 90245 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT M DENNY | Chief Executive Officer | 652 NORTH BELT EAST, SUITE 400, HOUSTON, TX, United States, 77060 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-21 | 2001-03-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-21 | 2001-03-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-05-05 | 1999-09-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-05-05 | 1999-09-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-04-11 | 1997-05-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010307000844 | 2001-03-07 | SURRENDER OF AUTHORITY | 2001-03-07 |
990921001040 | 1999-09-21 | CERTIFICATE OF CHANGE | 1999-09-21 |
970722002087 | 1997-07-22 | BIENNIAL STATEMENT | 1997-07-01 |
970505000697 | 1997-05-05 | CERTIFICATE OF CHANGE | 1997-05-05 |
970411000912 | 1997-04-11 | CERTIFICATE OF CHANGE | 1997-04-11 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State