Search icon

COURT SQUARE CAPITAL LIMITED

Company claim

Is this your business?

Get access!

Company Details

Name: COURT SQUARE CAPITAL LIMITED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1972 (53 years ago)
Entity Number: 328367
ZIP code: 10013
County: New York
Place of Formation: Delaware
Address: 388 GREENWICH STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
GLENN ARONBERG Chief Executive Officer 388 GREENWICH STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
COURT SQUARE CAPITAL LIMITED DOS Process Agent 388 GREENWICH STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-04-05 2024-04-05 Address 2 COURT SQUARE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-04-05 2024-04-05 Address 388 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2020-04-27 2024-04-05 Address 2 COURT SQUARE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2018-04-26 2020-04-27 Address 1 COURT SQUARE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2018-04-26 2024-04-05 Address 388 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240405000714 2024-04-05 BIENNIAL STATEMENT 2024-04-05
220414000121 2022-04-14 BIENNIAL STATEMENT 2022-04-01
200427060065 2020-04-27 BIENNIAL STATEMENT 2020-04-01
180426006012 2018-04-26 BIENNIAL STATEMENT 2018-04-01
160413006120 2016-04-13 BIENNIAL STATEMENT 2016-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State