Search icon

COMPUTER SOLUTIONS PROVIDER, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 261 WEST 35TH STREET, SUITE #202, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
SEAN KEOGH Chief Executive Officer 261 WEST 35TH STREET, ROOM #202, NEW YORK, NY, United States, 10001

Licenses

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

History

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)

Filings

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

Fine And Fees

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