Name: | CSM WORLDWIDE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 1967 (58 years ago) |
Entity Number: | 209378 |
ZIP code: | 08628 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 820 BEAR TAVERN RD, WEST TRENTON, NJ, United States, 08628 |
Principal Address: | 1100 GLOBE AVENUE, MOUNTAINSIDE, NJ, United States, 07092 |
Name | Role | Address |
---|---|---|
THE CORPORATION TRUST CO. | Agent | 277 PARK AVE., NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
ATUL SHAH | Chief Executive Officer | 1100 GLOBE AVENUE, MOUNTAINSIDE, NJ, United States, 07092 |
Name | Role | Address |
---|---|---|
THE CORPORATION TRUST CO. | DOS Process Agent | 820 BEAR TAVERN RD, WEST TRENTON, NJ, United States, 08628 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-08 | 2011-03-21 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2007-05-08 | 2009-04-08 | Address | 269 SHEFFIELD ST, MOUNTAINSIDE, NJ, 07092, USA (Type of address: Chief Executive Officer) |
2007-05-08 | 2009-04-08 | Address | 269 SHEFFIELD ST, STE 1, MOUNTAINSIDE, NJ, 07092, USA (Type of address: Principal Executive Office) |
1999-05-05 | 2007-05-08 | Address | 200 SHEFFIELD ST, STE 305, MOUNTAINSIDE, NJ, 07092, USA (Type of address: Principal Executive Office) |
1999-05-05 | 2007-05-08 | Address | 200 SHEFFIELD ST, STE 305, MOUNTAINSIDE, NJ, 07092, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110321002791 | 2011-03-21 | BIENNIAL STATEMENT | 2011-04-01 |
090408002796 | 2009-04-08 | BIENNIAL STATEMENT | 2009-04-01 |
070508002718 | 2007-05-08 | BIENNIAL STATEMENT | 2007-04-01 |
050603002221 | 2005-06-03 | BIENNIAL STATEMENT | 2005-04-01 |
990505002428 | 1999-05-05 | BIENNIAL STATEMENT | 1999-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State