Search icon

CSG SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CSG SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1994 (31 years ago)
Entity Number: 1803133
ZIP code: 10528
County: New York
Place of Formation: Delaware
Principal Address: 14301 Chandler Rd., Omaha, NE, United States, 68138
Address: 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
BRIAN A. SHEPHERD Chief Executive Officer 8310 S. VALLEY HWY., SUITE 300, ENGLEWOOD, CO, United States, 80112

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 8310 S. VALLEY HWY., SUITE 300, ENGLEWOOD, CO, 80112, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-03-04 Address 18020 BURT STREET, ELKHORN, NE, 68022, USA (Type of address: Chief Executive Officer)
2023-10-06 2024-03-04 Address 8310 S. VALLEY HWY., SUITE 300, ENGLEWOOD, CO, 80112, USA (Type of address: Chief Executive Officer)
2023-10-06 2023-10-06 Address 18020 BURT STREET, ELKHORN, NE, 68022, USA (Type of address: Chief Executive Officer)
2023-10-06 2024-03-04 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240304003611 2024-03-04 BIENNIAL STATEMENT 2024-03-04
231006001941 2023-10-05 CERTIFICATE OF CHANGE BY ENTITY 2023-10-05
220307001482 2022-03-07 BIENNIAL STATEMENT 2022-03-01
200330060081 2020-03-30 BIENNIAL STATEMENT 2020-03-01
SR-85846 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State