Search icon

CONTROL SOLUTIONS INTERNATIONAL, INC.

Branch

Company Details

Name: CONTROL SOLUTIONS INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 2006 (19 years ago)
Date of dissolution: 30 Oct 2019
Branch of: CONTROL SOLUTIONS INTERNATIONAL, INC., Florida (Company Number V24901)
Entity Number: 3382047
ZIP code: 12207
County: New York
Place of Formation: Florida
Principal Address: 400 WEST CUMMINGS PARK, SUITE 1725-310, WOBURN, MA, United States, 01801
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MATTHEW BRIAND Chief Executive Officer 641 LEXINGTON AVENUE, FLOOR 27, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2016-06-10 2018-06-07 Address 400 WEST CUMMINGS PARK, SUITE 1725, WOBURN, MA, 01801, USA (Type of address: Principal Executive Office)
2016-06-10 2018-06-07 Address 400 WEST CUMMINGS PARK, SUITE 1725, WOBURN, MA, 01801, USA (Type of address: Chief Executive Officer)
2014-06-04 2016-06-10 Address 500 WEST CUMMINGS PARK, SUITE 2550, WOBURN, MA, 01801, USA (Type of address: Chief Executive Officer)
2012-06-15 2014-06-04 Address 500 WEST CUMMINGS PARK, SUITE 2550, WOBURN, MA, 01801, USA (Type of address: Chief Executive Officer)
2012-06-15 2016-06-10 Address 500 WEST CUMMINGS PARK, SUITE 2550, WOBURN, MA, 01801, USA (Type of address: Principal Executive Office)
2011-03-15 2012-06-15 Address 125 HIGH STREET, 28TH FLR, BOSTON, MA, 02110, USA (Type of address: Principal Executive Office)
2011-03-15 2012-06-15 Address 125 HIGH STREET, 28TH FLR, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2011-02-17 2012-04-13 Address ALTRAN, 451 D STREET, BOSTON, MA, 02210, USA (Type of address: Service of Process)
2010-07-22 2011-02-17 Address 66 GILCREST RD, STE 8, LONDONDERRY, NH, 03053, USA (Type of address: Service of Process)
2010-07-22 2011-03-15 Address 451 D ST, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191030000459 2019-10-30 CERTIFICATE OF TERMINATION 2019-10-30
180607006164 2018-06-07 BIENNIAL STATEMENT 2018-06-01
160610006345 2016-06-10 BIENNIAL STATEMENT 2016-06-01
140604006702 2014-06-04 BIENNIAL STATEMENT 2014-06-01
120615006198 2012-06-15 BIENNIAL STATEMENT 2012-06-01
120413000353 2012-04-13 CERTIFICATE OF CHANGE 2012-04-13
120320000331 2012-03-20 CERTIFICATE OF AMENDMENT 2012-03-20
110315003029 2011-03-15 AMENDMENT TO BIENNIAL STATEMENT 2010-06-01
110217000077 2011-02-17 CERTIFICATE OF CHANGE 2011-02-17
100722002815 2010-07-22 BIENNIAL STATEMENT 2010-06-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State