Name: | CENTER SQUARE ASSET MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 2007 (18 years ago) |
Entity Number: | 3466221 |
ZIP code: | 12033 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 1651 COLUMBIA TURNPIKE, CASTLETON, NY, United States, 12033 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CENTER SQUARE ASSET MANAGEMENT | DOS Process Agent | 1651 COLUMBIA TURNPIKE, CASTLETON, NY, United States, 12033 |
Name | Role | Address |
---|---|---|
DEBORAH LANE | Chief Executive Officer | 1008 SOUTH SCHODACK ROAD, CASTLETON, NY, United States, 12033 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-22 | 2021-02-03 | Address | 1580 COLUMBA TPKE, BLDG 2 STE 4, CASTLETON, NY, 12033, USA (Type of address: Chief Executive Officer) |
2008-12-22 | 2021-02-03 | Address | 1580 COLUMBA TPKE, BLDG 2 STE 4, CASTLETON, NY, 12033, USA (Type of address: Service of Process) |
2007-01-23 | 2008-12-22 | Address | 1580 COLUMBIA TPK BLDG 2 STE 4, CASTLETON, NY, 12033, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210203061006 | 2021-02-03 | BIENNIAL STATEMENT | 2019-01-01 |
110125003143 | 2011-01-25 | BIENNIAL STATEMENT | 2011-01-01 |
081222002160 | 2008-12-22 | BIENNIAL STATEMENT | 2009-01-01 |
070123000578 | 2007-01-23 | CERTIFICATE OF INCORPORATION | 2007-01-23 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State