Name: | COMPUTER SOLUTIONS PROVIDER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 1998 (27 years ago) |
Entity Number: | 2270205 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 261 WEST 35TH STREET, SUITE #202, NEW YORK, NY, United States, 10001 |
Contact Details
Phone +1 212-463-8585
Phone +1 212-216-9469
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 261 WEST 35TH STREET, SUITE #202, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SEAN KEOGH | Chief Executive Officer | 261 WEST 35TH STREET, ROOM #202, NEW YORK, NY, United States, 10001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0990197-DCA | Inactive | Business | 2004-06-14 | 2010-06-30 |
0990199-DCA | Inactive | Business | 1998-07-13 | 2002-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-12 | 2006-05-24 | Address | 45 W 21ST ST, 2ND FL, NEW YORK, NY, 10010, 6865, USA (Type of address: Chief Executive Officer) |
2000-06-20 | 2006-05-24 | Address | 45 WEST 21ST STREET, 2ND FLR, NEW YORK, NY, 10010, 6865, USA (Type of address: Principal Executive Office) |
2000-06-20 | 2002-06-12 | Address | 45 WEST 21ST STREET, 2ND FLR, NEW YORK, NY, 10010, 6865, USA (Type of address: Chief Executive Officer) |
2000-06-20 | 2006-05-24 | Address | 45 WEST 21ST STREET, 2ND FLR, NEW YORK, NY, 10010, 6865, USA (Type of address: Service of Process) |
1999-11-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-18 | 2000-06-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-06-16 | 1999-11-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-06-16 | 1999-11-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-27415 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
080624002673 | 2008-06-24 | BIENNIAL STATEMENT | 2008-06-01 |
060524002349 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
040706002381 | 2004-07-06 | BIENNIAL STATEMENT | 2004-06-01 |
020612002504 | 2002-06-12 | BIENNIAL STATEMENT | 2002-06-01 |
000620002595 | 2000-06-20 | BIENNIAL STATEMENT | 2000-06-01 |
991118001006 | 1999-11-18 | CERTIFICATE OF CHANGE | 1999-11-18 |
980616000771 | 1998-06-16 | CERTIFICATE OF INCORPORATION | 1998-06-16 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
376410 | RENEWAL | INVOICED | 2008-06-20 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
376411 | RENEWAL | INVOICED | 2006-06-14 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
376412 | RENEWAL | INVOICED | 2004-06-14 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
22139 | APPEAL | INVOICED | 2004-04-26 | 25 | Appeal Filing Fee |
595295 | FINGERPRINT | INVOICED | 2002-07-11 | 50 | Fingerprint Fee |
376413 | RENEWAL | INVOICED | 2002-07-11 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1427298 | RENEWAL | INVOICED | 2001-01-09 | 340 | Electronics Store Renewal |
376414 | RENEWAL | INVOICED | 2000-05-23 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1427299 | RENEWAL | INVOICED | 1998-12-30 | 340 | Electronics Store Renewal |
595296 | LICENSE | INVOICED | 1998-07-15 | 340 | Electronic & Home Appliance Service Dealer License Fee |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State