Search icon

CSM CAPITAL, CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CSM CAPITAL, CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2002 (23 years ago)
Entity Number: 2732587
ZIP code: 10022
County: Suffolk
Place of Formation: New York
Address: 626 MADISON AVE 3RD FLR, NEW YORK, NY, United States, 10022
Principal Address: 625 MADISON AVE 3RD FLR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
STEVEN MOSES, CPA Agent C/O WEBER MOSES & CO., 225 BROADWAY SUITE 2620, NEW YORK, NY, 10007

Chief Executive Officer

Name Role Address
CHRISTOPHER MOORE Chief Executive Officer 625 MADISON AVE 3RD FLR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
CSM CAPITAL CORPORATION DOS Process Agent 626 MADISON AVE 3RD FLR, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
043655712
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2008-03-03 2020-08-13 Address 626 MADISON AVE 3RD FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-02-09 2008-03-03 Address 505 FIRST NECK LN / POB 2325, SOUTH HAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2004-02-09 2008-03-03 Address 505 FIRST NECK LN / POB 2325, SOUTH HAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
2002-02-19 2008-03-03 Address 225 BROADWAY SUITE 2620, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200813060477 2020-08-13 BIENNIAL STATEMENT 2020-02-01
181018006379 2018-10-18 BIENNIAL STATEMENT 2018-02-01
140325002105 2014-03-25 BIENNIAL STATEMENT 2014-02-01
120419002608 2012-04-19 BIENNIAL STATEMENT 2012-02-01
100222002327 2010-02-22 BIENNIAL STATEMENT 2010-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State