Name: | CUSI |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Aug 2005 (19 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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JAMES POST | Chief Executive Officer | 8131 LBJ FRWY, STE 400, DALLAS, TX, United States, 75251 |
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) |
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 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State