CSA GROUP NY ARCHITECTS AND ENGINEERS, P.C.
Headquarter
Name: | CSA GROUP NY ARCHITECTS AND ENGINEERS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 2001 (24 years ago) |
Entity Number: | 2669351 |
ZIP code: | 10006 |
County: | Albany |
Place of Formation: | New York |
Activity Description: | In New York City, CSA has 100+ engineers, architects, construction management, environmental and technical staff at our office. The size of the firm is ideal for many projects since it permits the direct participation of the principal(s) and key personnel to assure the highest quality services for our clients. |
Principal Address: | 55 BROADWAY, 14TH FL, NEW YORK, NY, United States, 10006 |
Address: | 55 BROADWAY, 14TH FLOOR, NEW YORK, NY, United States, 10006 |
Contact Details
Website http://www.csagroup.com
Phone +1 212-677-0777
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 BROADWAY, 14TH FLOOR, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JESUS J SUAREZ | Chief Executive Officer | 839 COUNTRY CLUB DRIVE, CINCINNATI, OH, United States, 45245 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-14 | 2023-08-14 | Address | 839 COUNTRY CLUB DRIVE, CINCINNATI, OH, 45245, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-08-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2013-06-25 | 2023-08-14 | Address | 55 BROADWAY, 14TH FLOOR, NEW YORK, NY, 10006, 3729, USA (Type of address: Service of Process) |
2013-03-15 | 2013-06-25 | Address | 40 WALL STREET 40TH FLOOR, NEW YORK, NY, 10005, 1304, USA (Type of address: Service of Process) |
2013-01-22 | 2013-07-16 | Address | 40 WALL STREET 40TH FLR, NEW YORK, NY, 10005, 1304, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230814000656 | 2023-08-14 | BIENNIAL STATEMENT | 2023-08-01 |
210901001784 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190802060645 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
SR-33873 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170801006600 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
This company hasn't received any reviews.
Date of last update: 21 Jul 2025
Sources: New York Secretary of State