Name: | CSC TRANSPORT II, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 2002 (23 years ago) |
Entity Number: | 2761362 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
Principal Address: | ONE COURT SQUARE, LONG ISLAND CITY, NY, United States, 11120 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DENNIS MATHEW | Chief Executive Officer | ONE COURT SQUARE, LONG ISLAND CITY, NY, United States, 11120 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-17 | 2024-05-17 | Address | ONE COURT SQUARE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-05-17 | 2024-05-17 | Address | ONE COURT SQUARE, LONG ISLAND CITY, NY, 11120, USA (Type of address: Chief Executive Officer) |
2020-05-07 | 2024-05-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-05-04 | 2024-05-17 | Address | ONE COURT SQUARE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2015-09-18 | 2020-05-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240517002033 | 2024-05-17 | BIENNIAL STATEMENT | 2024-05-17 |
220517002950 | 2022-05-17 | BIENNIAL STATEMENT | 2022-05-01 |
200507061061 | 2020-05-07 | BIENNIAL STATEMENT | 2020-05-01 |
180504006392 | 2018-05-04 | BIENNIAL STATEMENT | 2018-05-01 |
160517006195 | 2016-05-17 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State