Name: | CSBW REALTY CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 2007 (18 years ago) |
Entity Number: | 3493064 |
ZIP code: | 10952 |
County: | Rockland |
Place of Formation: | New York |
Address: | 20 ROBERT PITT DR, MONSEY, NY, United States, 10952 |
Principal Address: | 20 ROBERT PITT DR, STE 207, MONSEY, NY, United States, 10952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CSBW REALTY CORP | DOS Process Agent | 20 ROBERT PITT DR, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
BENJAMIN WEBER | Chief Executive Officer | 20 ROBERT PITT DR, STE 207, MONSEY, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-24 | 2025-03-24 | Address | 20 ROBERT PITT DR, STE 207, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 20 ROBERT PITT DR, STE 207, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2025-03-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-01 | 2025-03-24 | Address | 20 ROBERT PITT DR, STE 207, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2025-03-24 | Address | 20 ROBERT PITT DR, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250324003224 | 2025-03-24 | BIENNIAL STATEMENT | 2025-03-24 |
240801041788 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
210202060634 | 2021-02-02 | BIENNIAL STATEMENT | 2019-03-01 |
171106006522 | 2017-11-06 | BIENNIAL STATEMENT | 2017-03-01 |
151001006867 | 2015-10-01 | BIENNIAL STATEMENT | 2015-03-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State