Search icon

CSN MANAGEMENT CORP.

Headquarter

Company Details

Name: CSN MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1995 (30 years ago)
Entity Number: 1977800
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 376 CHESTNUT RIDGE RD, BEDFORD CORNERS, NY, United States, 10549
Principal Address: 376 CHESTNUT RIDGE RD., BEDFORD CORNERS, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENISE DOMINGUEZ Chief Executive Officer 376 CHESTNUT RIDGE RD, BEDFORD CORNERS, NY, United States, 10549

DOS Process Agent

Name Role Address
C/O LARRY DOMINGUEZ DOS Process Agent 376 CHESTNUT RIDGE RD, BEDFORD CORNERS, NY, United States, 10549

Links between entities

Type:
Headquarter of
Company Number:
2592148
State:
CONNECTICUT

History

Start date End date Type Value
1999-12-13 2020-09-23 Address 5 STERLING ROAD NORTH, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
1997-11-04 1999-12-13 Address 5 STERLING ROAD NORTH, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
1997-11-04 1999-12-13 Address 5 STERLING ROAD NORTH, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)
1995-11-30 2020-09-23 Address 5 STERLING RD. NORTH, ARMONK, NY, 10504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200923060214 2020-09-23 BIENNIAL STATEMENT 2019-11-01
111129002452 2011-11-29 BIENNIAL STATEMENT 2011-11-01
091110002587 2009-11-10 BIENNIAL STATEMENT 2009-11-01
071115003132 2007-11-15 BIENNIAL STATEMENT 2007-11-01
060117002880 2006-01-17 BIENNIAL STATEMENT 2005-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State