Search icon

CSC ACCOUNTS MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2100 EAST GRAND AVENUE, EL SEGUNDO, CA, United States, 90245

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT M DENNY Chief Executive Officer 652 NORTH BELT EAST, SUITE 400, HOUSTON, TX, United States, 77060

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State