Search icon

CSGARDNER CONSULTING, INC.

Company Details

Name: CSGARDNER CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2003 (22 years ago)
Entity Number: 2878905
ZIP code: 10005
County: Nassau
Place of Formation: New York
Principal Address: 52 PARK AVENUE, AMITYVILLE, NY, United States, 11701
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CLIFTON GARDNER Chief Executive Officer 52 PARK AVENUE, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2008-03-27 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-03-27 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-03-07 2008-03-27 Address 778 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-88499 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-88500 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
090317002442 2009-03-17 BIENNIAL STATEMENT 2009-03-01
080508002729 2008-05-08 BIENNIAL STATEMENT 2007-03-01
080327000906 2008-03-27 CERTIFICATE OF CHANGE 2008-03-27
030307000826 2003-03-07 CERTIFICATE OF INCORPORATION 2003-03-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State