Search icon

CSP IMAGES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CSP IMAGES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2006 (19 years ago)
Entity Number: 3400178
ZIP code: 10020
County: Ulster
Place of Formation: New York
Address: 1 Rockefeller Plaza Suite 1204, New York, NY, United States, 10020
Principal Address: 11 Music Hill Road, Woodstock, NY, United States, 12498

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Plaza Suite 1204, New York, NY, United States, 10020

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
CATHERINE SEBASTIAN Chief Executive Officer 1001 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 1001 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-05 Address JANOVER LLC, 485 MADISON AVE FLR 9, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-04 2024-12-05 Address 1001 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-04 Address JANOVER LLC, 485 MADISON AVE FLR 9, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241205003282 2024-12-04 CERTIFICATE OF CHANGE BY ENTITY 2024-12-04
241204004825 2024-12-04 BIENNIAL STATEMENT 2024-12-04
160809006242 2016-08-09 BIENNIAL STATEMENT 2016-08-01
140814006611 2014-08-14 BIENNIAL STATEMENT 2014-08-01
120815006302 2012-08-15 BIENNIAL STATEMENT 2012-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State