CSG SYSTEMS, INC.

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 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
BRIAN A. SHEPHERD | Chief Executive Officer | 8310 S. VALLEY HWY., SUITE 300, ENGLEWOOD, CO, United States, 80112 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State