Search icon

CSC T HOLDINGS I, INC.

Company Details

Name: CSC T HOLDINGS I, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2001 (24 years ago)
Entity Number: 2667506
ZIP code: 12207
County: Nassau
Place of Formation: Delaware
Principal Address: ONE COURT SQUARE, LONG ISLAND CITY, NY, United States, 11120
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DEXTER GOEI Chief Executive Officer ONE COURT SQUARE, LONG ISLAND CITY, NY, United States, 11120

History

Start date End date Type Value
2023-08-09 2023-08-09 Address ONE COURT SQUARE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-08-09 2023-08-09 Address ONE COURT SQUARE, LONG ISLAND CITY, NY, 11120, USA (Type of address: Chief Executive Officer)
2019-08-02 2023-08-09 Address ONE COURT SQUARE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2017-08-07 2019-08-02 Address 1111 STEWART AVE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2003-09-12 2023-08-09 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230809001001 2023-08-09 BIENNIAL STATEMENT 2023-08-01
210811001251 2021-08-11 BIENNIAL STATEMENT 2021-08-11
190802060946 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170807006442 2017-08-07 BIENNIAL STATEMENT 2017-08-01
150918002037 2015-09-18 BIENNIAL STATEMENT 2015-08-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State