Search icon

OLD CSM SERVICES CORP.

Company Details

Name: OLD CSM SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 1969 (56 years ago)
Date of dissolution: 12 Feb 2015
Entity Number: 272650
ZIP code: 10020
County: New York
Place of Formation: New York
Address: ONE ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
IRA LEON RENNERT Chief Executive Officer ONE ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
1997-05-02 2009-03-12 Address C/O THE RENCO GROUP INC, 30 ROCKEFELLER PLAZA STE 4225, NEW YORK, NY, 10112, 4296, USA (Type of address: Principal Executive Office)
1994-10-17 1997-05-02 Address 56-65 RUST AVENUE, MASPETH, NY, 11378, 7811, USA (Type of address: Principal Executive Office)
1994-10-17 2009-03-12 Address C/O THE RENCO GROUP, INC., 30 ROCKEFELLER PLAZA, 42ND FL, NEW YORK, NY, 10112, USA (Type of address: Chief Executive Officer)
1994-10-17 2009-03-12 Address C/O THE RENCO GROUP INC., 30 ROCKEFELLER PLAZA, 42ND FL, NEW YORK, NY, 10112, USA (Type of address: Service of Process)
1975-01-15 1997-05-05 Address 70 PINE ST., 14TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
150212000563 2015-02-12 CERTIFICATE OF DISSOLUTION 2015-02-12
110323002336 2011-03-23 BIENNIAL STATEMENT 2011-02-01
090312002551 2009-03-12 BIENNIAL STATEMENT 2009-02-01
070403002642 2007-04-03 BIENNIAL STATEMENT 2007-02-01
050426002793 2005-04-26 BIENNIAL STATEMENT 2005-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State