CSO ARCHITECTS, INC.

Name: | CSO ARCHITECTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 2004 (21 years ago) |
Entity Number: | 3034603 |
ZIP code: | 46240 |
County: | New York |
Place of Formation: | Indiana |
Address: | 8831 KEYSTONE CROSSING, INDIANAPOLIS, NY, United States, 46240 |
Principal Address: | 8831 KEYSTONE CROSSING, INDIANAPOLIS, IN, United States, 46240 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 8831 KEYSTONE CROSSING, INDIANAPOLIS, NY, United States, 46240 |
Name | Role | Address |
---|---|---|
ALAN R TUCKER | Chief Executive Officer | 8831 KEYSTONE CROSSING, INDIANAPOLIS, IN, United States, 46240 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-14 | 2024-03-14 | Address | 8831 KEYSTONE CROSSING, INDIANAPOLIS, IN, 46240, USA (Type of address: Chief Executive Officer) |
2020-03-12 | 2024-03-14 | Address | 8831 KEYSTONE CROSSING, INDIANAPOLIS, IN, 46240, USA (Type of address: Service of Process) |
2019-01-28 | 2020-03-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-03-14 | 2024-03-14 | Address | 8831 KEYSTONE CROSSING, INDIANAPOLIS, IN, 46240, USA (Type of address: Chief Executive Officer) |
2016-03-07 | 2019-01-28 | Address | 875 AVE OF AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240314003578 | 2024-03-14 | BIENNIAL STATEMENT | 2024-03-14 |
220328003742 | 2022-03-28 | BIENNIAL STATEMENT | 2022-03-01 |
200312060481 | 2020-03-12 | BIENNIAL STATEMENT | 2020-03-01 |
SR-89447 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180314006073 | 2018-03-14 | BIENNIAL STATEMENT | 2018-03-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State