Search icon

CSAM AMERICAS HOLDING CORP.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ANTHONY PORCARO Chief Executive Officer 11 MADISON AVE, NEW YORK, NY, United States, 10010

Central Index Key

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.

CIK number:
0001734915
Phone:
212 325-2000

Latest Filings

Form type:
144
Filing date:
2021-01-06
File:
Form type:
144
Filing date:
2021-01-06
File:
Form type:
144
Filing date:
2020-01-09
File:
Form type:
144
Filing date:
2020-01-08
File:
Form type:
144
Filing date:
2020-01-07
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State