Search icon

CUSI

Company Details

Name: CUSI
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 2005 (20 years ago)
Entity Number: 3243907
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: CREDIT UNION SERVICES INCORPORATED
Fictitious Name: CUSI
Principal Address: 8131 LBJ FRWY, STE 400, DALLAS, TX, United States, 75251
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JAMES POST Chief Executive Officer 8131 LBJ FRWY, STE 400, DALLAS, TX, United States, 75251

History

Start date End date Type Value
2007-08-21 2015-12-11 Address 8131 LBJ FRWY, STE 400, DALLAS, TX, 75251, USA (Type of address: Chief Executive Officer)
2005-08-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-08-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190802060863 2019-08-02 BIENNIAL STATEMENT 2019-08-01
SR-42014 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-42013 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170801007171 2017-08-01 BIENNIAL STATEMENT 2017-08-01
151211006103 2015-12-11 BIENNIAL STATEMENT 2015-08-01
130806006792 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110822003154 2011-08-22 BIENNIAL STATEMENT 2011-08-01
090731002717 2009-07-31 BIENNIAL STATEMENT 2009-08-01
070821002047 2007-08-21 BIENNIAL STATEMENT 2007-08-01
050816000096 2005-08-16 APPLICATION OF AUTHORITY 2005-08-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0200971 Securities, Commodities, Exchange 2002-02-07 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2002-02-07
Termination Date 2002-06-20
Section 0078
Status Terminated

Parties

Name S.E.C.
Role Plaintiff
Name CUSI
Role Defendant
1501993 Other Contract Actions 2015-03-17 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 2500000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2015-03-17
Termination Date 2016-02-02
Pretrial Conference Date 2015-05-29
Section 1332
Sub Section OC
Status Terminated

Parties

Name PINTO-THOMAZ
Role Plaintiff
Name CUSI
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State