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
Name | Role | Address |
---|---|---|
COSUD INELLECTUAL PROPERTY SOLUTIONS PC | DOS Process Agent | 15 chester avenue, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
HENRY COLEMAN | Chief Executive Officer | 714 COLORADO AVE, BRIDGEPORT, CT, United States, 06605 |
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 |
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