Name: | CSF |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Dec 2001 (23 years ago) |
Entity Number: | 2710696 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | CAPITALSOURCE FINANCE LLC |
Fictitious Name: | CSF |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CSF, COLORADO | 20091211078 | COLORADO |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2003-07-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-07-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-12-20 | 2003-07-02 | Address | ATTN STEVE MUSELES 1133, CONNECTICUT AVE NW STE 310, WASHINGTON, DC, 20036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231202000211 | 2023-12-02 | BIENNIAL STATEMENT | 2023-12-01 |
211217002889 | 2021-12-17 | BIENNIAL STATEMENT | 2021-12-17 |
191230060210 | 2019-12-30 | BIENNIAL STATEMENT | 2019-12-01 |
SR-34509 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-34508 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171218006324 | 2017-12-18 | BIENNIAL STATEMENT | 2017-12-01 |
151209006232 | 2015-12-09 | BIENNIAL STATEMENT | 2015-12-01 |
131230002084 | 2013-12-30 | BIENNIAL STATEMENT | 2013-12-01 |
111215002178 | 2011-12-15 | BIENNIAL STATEMENT | 2011-12-01 |
091214002476 | 2009-12-14 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State