Search icon

CBIZ OPERATIONS, INC.

Company Details

Name: CBIZ OPERATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2000 (25 years ago)
Entity Number: 2459222
ZIP code: 10528
County: New York
Place of Formation: Ohio
Principal Address: 5959 Rockside Woods Blvd., Suite 600, Cleveland, OH, United States, 44131
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
JOHN J. GEFFERT Chief Executive Officer 5959 ROCKSIDE WOODS BLVD., SUITE 600, CLEVELAND, OH, United States, 44131

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 5959 ROCKSIDE WOODS BLVD., SUITE 600, CLEVELAND, OH, 44131, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 3801 BRECKSVILLE RD, DOOR N, INDEPENDENCE, OH, 44131, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 6050 OAK TREE BLVD SUITE 500, CLEVELAND, OH, 44131, USA (Type of address: Chief Executive Officer)
2023-02-16 2024-01-02 Address 6050 OAK TREE BLVD SUITE 500, CLEVELAND, OH, 44131, USA (Type of address: Chief Executive Officer)
2023-02-16 2023-02-16 Address 3801 BRECKSVILLE RD, DOOR N, INDEPENDENCE, OH, 44131, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240102005682 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230216001448 2022-05-25 CERTIFICATE OF CHANGE BY ENTITY 2022-05-25
220222003273 2022-02-22 BIENNIAL STATEMENT 2022-02-22
180626000391 2018-06-26 CERTIFICATE OF CHANGE 2018-06-26
180102006652 2018-01-02 BIENNIAL STATEMENT 2018-01-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State