CSWS, INC.

Name: | CSWS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 2003 (22 years ago) |
Entity Number: | 2865574 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Virginia |
Address: | 28 LIBERTY STREET, New York, NY, United States, 10005 |
Principal Address: | 11950 Democracy Drive, Suite 600, Reston, VA, United States, 20190 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ASHLEY WRIGHT | Chief Executive Officer | 11950 DEMOCRACY DRIVE, SUITE 600, RESTON, VA, United States, 20190 |
Name | Role | Address |
---|---|---|
CSWS, INC. | DOS Process Agent | 28 LIBERTY STREET, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-19 | 2025-02-19 | Address | 11950 DEMOCRACY DRIVE, SUITE 600, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer) |
2021-02-17 | 2025-02-19 | Address | 11950 DEMOCRACY DRIVE, SUITE 600, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer) |
2019-02-15 | 2025-02-19 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-02-15 | 2021-02-17 | Address | 11950 DEMOCRACY DRIVE, SUITE 600, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2019-02-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250219001947 | 2025-02-19 | BIENNIAL STATEMENT | 2025-02-19 |
230201004304 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210217060061 | 2021-02-17 | BIENNIAL STATEMENT | 2021-02-01 |
190215060453 | 2019-02-15 | BIENNIAL STATEMENT | 2019-02-01 |
SR-36604 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State