Search icon

CSDVRS MANAGEMENT SERVICES, INC.

Company Details

Name: CSDVRS MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2007 (18 years ago)
Entity Number: 3518042
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 13620 FM 620 N, BLDG C, STE 100, AUSTIN, TX, United States, 78717

Chief Executive Officer

Name Role Address
SHERRI TURPIN Chief Executive Officer 13620 FM 620 N, BLDG C, STE 100, AUSTIN, TX, United States, 78717

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2025-05-13 2025-05-13 Address 13620 FM 620 N, BLDG C, STE 100, AUSTIN, TX, 78717, USA (Type of address: Chief Executive Officer)
2023-05-14 2025-05-13 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2023-05-14 2025-05-13 Address 13620 FM 620 N, BLDG C, STE 100, AUSTIN, TX, 78717, USA (Type of address: Chief Executive Officer)
2023-05-14 2023-05-14 Address 13620 FM 620 N, BLDG C, STE 100, AUSTIN, TX, 78717, USA (Type of address: Chief Executive Officer)
2023-05-14 2025-05-13 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250513003514 2025-05-13 BIENNIAL STATEMENT 2025-05-13
230514000234 2023-05-14 BIENNIAL STATEMENT 2023-05-01
210503062329 2021-05-03 BIENNIAL STATEMENT 2021-05-01
SR-111995 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-111994 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State