Search icon

POUGHKEEPSIE CSC, LLC

Company Details

Name: POUGHKEEPSIE CSC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Mar 2002 (23 years ago)
Entity Number: 2739322
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 7248 MORGAN ROAD, LIVERPOOL, NY, United States, 13088

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300TGEB8HCPC8JC62 2739322 US-NY GENERAL ACTIVE 2002-03-07

Addresses

Legal 7248 MORGAN ROAD, LIVERPOOL, US-NY, US, 13088
Headquarters 7248 MORGAN ROAD, LIVERPOOL, US-NY, US, 13088

Registration details

Registration Date 2017-01-26
Last Update 2023-12-11
Status ISSUED
Next Renewal 2024-12-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2739322

DOS Process Agent

Name Role Address
POUGHKEEPSIE CSC, LLC DOS Process Agent 7248 MORGAN ROAD, LIVERPOOL, NY, United States, 13088

History

Start date End date Type Value
2014-03-18 2024-03-13 Address 7248 MORGAN ROAD, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2006-03-06 2014-03-18 Address ATTN LINDA DROGO, PO BOX 220, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2002-03-07 2006-03-06 Address ATTENTION: GENERAL COUNSEL, 7248 MORGAN ROAD, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240313000656 2024-03-13 BIENNIAL STATEMENT 2024-03-13
220403000815 2022-04-03 BIENNIAL STATEMENT 2022-03-01
200318060048 2020-03-18 BIENNIAL STATEMENT 2020-03-01
180314006139 2018-03-14 BIENNIAL STATEMENT 2018-03-01
160314006028 2016-03-14 BIENNIAL STATEMENT 2016-03-01
140318006060 2014-03-18 BIENNIAL STATEMENT 2014-03-01
120425002045 2012-04-25 BIENNIAL STATEMENT 2012-03-01
100329003402 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080314002636 2008-03-14 BIENNIAL STATEMENT 2008-03-01
060807000417 2006-08-07 CERTIFICATE OF PUBLICATION 2006-08-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State