Name: | CSRC MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 1993 (32 years ago) |
Entity Number: | 1775430 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 16 East 41st Street, 7th Floor, New York, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ALAN M. GETZ | DOS Process Agent | 16 East 41st Street, 7th Floor, New York, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ALAN M. GETZ | Chief Executive Officer | 16 EAST 41ST STREET, 7TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-07 | 2023-11-07 | Address | 16 EAST 41ST STREET, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-11-07 | 2023-11-07 | Address | 501 FIFTH AVE, SUITE 704, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2017-12-07 | 2023-11-07 | Address | 501 FIFTH AVE, SUITE 704, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2017-12-07 | 2023-11-07 | Address | 501 FIFTH AVE, SUITE 704, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1999-12-14 | 2017-12-07 | Address | 224 FIFTH AVE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231107001626 | 2023-11-07 | BIENNIAL STATEMENT | 2023-11-01 |
220209003312 | 2022-02-09 | BIENNIAL STATEMENT | 2022-02-09 |
191105060532 | 2019-11-05 | BIENNIAL STATEMENT | 2019-11-01 |
171207006250 | 2017-12-07 | BIENNIAL STATEMENT | 2017-11-01 |
151130006086 | 2015-11-30 | BIENNIAL STATEMENT | 2015-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State