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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MATTHEW BRIAND | Chief Executive Officer | 641 LEXINGTON AVENUE, FLOOR 27, NEW YORK, NY, United States, 10022 |
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) |
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 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State