Search icon

COSUD INTELLECTUAL PROPERTY SOLUTIONS, P.C.

Headquarter

Company Details

Name: COSUD INTELLECTUAL PROPERTY SOLUTIONS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Aug 2000 (25 years ago)
Entity Number: 2545073
ZIP code: 10601
County: Westchester
Place of Formation: New York
Principal Address: CHESTER HOUSE, 15 CHESTER AVENUE, WHITE PLAINS, NY, United States, 10601
Address: 15 chester avenue, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COSUD INELLECTUAL PROPERTY SOLUTIONS PC DOS Process Agent 15 chester avenue, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
HENRY COLEMAN Chief Executive Officer 714 COLORADO AVE, BRIDGEPORT, CT, United States, 06605

Links between entities

Type:
Headquarter of
Company Number:
0684705
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
134132927
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-15 2025-01-15 Address 15 chester avenue, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2025-01-15 2025-01-15 Address 714 COLORADO AVE, BRIDGEPORT, CT, 06605, USA (Type of address: Chief Executive Officer)
2025-01-15 2025-01-15 Address 714 COLORADO AVE, BRIDGEPORT, CT, 06605, 1601, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2024-12-24 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250115004083 2025-01-15 BIENNIAL STATEMENT 2025-01-15
250115003042 2025-01-08 CERTIFICATE OF AMENDMENT 2025-01-08
140806006524 2014-08-06 BIENNIAL STATEMENT 2014-08-01
140103000092 2014-01-03 CERTIFICATE OF AMENDMENT 2014-01-03
120828002149 2012-08-28 BIENNIAL STATEMENT 2012-08-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State