CSAM AMERICAS HOLDING CORP.

Name: | CSAM AMERICAS HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1974 (51 years ago) |
Entity Number: | 340620 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Principal Address: | 11 MADISON AVENUE, NEW YORK, NH, United States, 10010 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ANTHONY PORCARO | Chief Executive Officer | 11 MADISON AVE, NEW YORK, NY, United States, 10010 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-04-26 | 2024-04-26 | Address | 11 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2020-04-01 | 2024-04-26 | Address | 11 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2018-04-13 | 2020-04-01 | Address | 11 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2016-04-04 | 2018-04-13 | Address | 11 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2012-04-25 | 2016-04-04 | Address | 11 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240426003854 | 2024-04-26 | BIENNIAL STATEMENT | 2024-04-26 |
220412002708 | 2022-04-12 | BIENNIAL STATEMENT | 2022-04-01 |
200401061166 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180413006039 | 2018-04-13 | BIENNIAL STATEMENT | 2018-04-01 |
160404006726 | 2016-04-04 | 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