CSM CAPITAL, CORPORATION

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
Name | Role | Address |
---|---|---|
STEVEN MOSES, CPA | Agent | C/O WEBER MOSES & CO., 225 BROADWAY SUITE 2620, NEW YORK, NY, 10007 |
Name | Role | Address |
---|---|---|
CHRISTOPHER MOORE | Chief Executive Officer | 625 MADISON AVE 3RD FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CSM CAPITAL CORPORATION | DOS Process Agent | 626 MADISON AVE 3RD FLR, NEW YORK, NY, United States, 10022 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State