Search icon

CBIZ FINANCIAL SOLUTIONS, INC.

Company Details

Name: CBIZ FINANCIAL SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2005 (20 years ago)
Entity Number: 3287721
ZIP code: 10528
County: New York
Place of Formation: Maryland
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 5959 Rockside Woods Blvd., Suite 600, Cleveland, OH, United States, 44131

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
CHRIS BROWN Chief Executive Officer 5959 ROCKSIDE WOODS BLVD., SUITE 600, CLEVELAND, OH, United States, 44131

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 5959 ROCKSIDE WOODS BLVD., SUITE 600, CLEVELAND, OH, 44131, USA (Type of address: Chief Executive Officer)
2023-12-04 2023-12-04 Address 5959 ROCKSIDE WOODS BLVD N, INDEPENDENCE, OH, 44131, 2304, USA (Type of address: Chief Executive Officer)
2023-12-04 2023-12-04 Address 6050 OAK TREE BLVD, STE 500, CLEVELAND, OH, 44131, USA (Type of address: Chief Executive Officer)
2023-02-26 2023-02-26 Address 5959 ROCKSIDE WOODS BLVD N, INDEPENDENCE, OH, 44131, 2304, USA (Type of address: Chief Executive Officer)
2023-02-26 2023-12-04 Address 6050 OAK TREE BLVD, STE 500, CLEVELAND, OH, 44131, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231204000957 2023-12-04 BIENNIAL STATEMENT 2023-12-01
230226000466 2022-05-25 CERTIFICATE OF CHANGE BY ENTITY 2022-05-25
220321001723 2022-03-21 BIENNIAL STATEMENT 2021-12-01
180629000733 2018-06-29 CERTIFICATE OF CHANGE 2018-06-29
171219006000 2017-12-19 BIENNIAL STATEMENT 2017-12-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State