CSP INFORMATION GROUP, INC.
Headquarter
Name: | CSP INFORMATION GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 1997 (28 years ago) |
Entity Number: | 2163412 |
ZIP code: | 85204 |
County: | New York |
Place of Formation: | New York |
Address: | 1911 S LINDSAY RD, MESA, AZ, United States, 85204 |
Principal Address: | 1100 JORIE BLVD, SUITE 260, OAK BROOK, IL, United States, 60523 |
Shares Details
Shares issued 4000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL REUTER | Chief Executive Officer | PO BOX 65, WILLIAMSTOWN, MA, United States, 01267 |
Name | Role | Address |
---|---|---|
KEVIN LESUEUR | DOS Process Agent | 1911 S LINDSAY RD, MESA, AZ, United States, 85204 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-24 | 2009-07-24 | Address | PAUL J REUTER, 1133 BROADWAY SUITE 1301, NEW YORK, NY, 10010, 7956, USA (Type of address: Chief Executive Officer) |
2006-05-24 | 2009-07-24 | Address | 767 THIRD AVENUE, NEW YORK, NY, 10017, 2023, USA (Type of address: Service of Process) |
1998-08-11 | 2002-08-16 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
1997-07-18 | 1998-08-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-07-18 | 2006-05-24 | Address | PIGORS & MANNING, P.C., 121 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110823002413 | 2011-08-23 | BIENNIAL STATEMENT | 2011-07-01 |
090724002770 | 2009-07-24 | BIENNIAL STATEMENT | 2009-07-01 |
070723002476 | 2007-07-23 | BIENNIAL STATEMENT | 2007-07-01 |
060809000559 | 2006-08-09 | CERTIFICATE OF AMENDMENT | 2006-08-09 |
060524003570 | 2006-05-24 | BIENNIAL STATEMENT | 2005-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State