COURT SQUARE CAPITAL LIMITED

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 |
Name | Role | Address |
---|---|---|
GLENN ARONBERG | Chief Executive Officer | 388 GREENWICH STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
COURT SQUARE CAPITAL LIMITED | DOS Process Agent | 388 GREENWICH STREET, NEW YORK, NY, United States, 10013 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State