Search icon

CSO ARCHITECTS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 8831 KEYSTONE CROSSING, INDIANAPOLIS, NY, United States, 46240

Chief Executive Officer

Name Role Address
ALAN R TUCKER Chief Executive Officer 8831 KEYSTONE CROSSING, INDIANAPOLIS, IN, United States, 46240

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State