Search icon

CSP INFORMATION GROUP, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
PAUL REUTER Chief Executive Officer PO BOX 65, WILLIAMSTOWN, MA, United States, 01267

DOS Process Agent

Name Role Address
KEVIN LESUEUR DOS Process Agent 1911 S LINDSAY RD, MESA, AZ, United States, 85204

Links between entities

Type:
Headquarter of
Company Number:
CORP_61239154
State:
ILLINOIS

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State