Search icon

CSH & ASSOCIATES, INC.

Company Details

Name: CSH & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2008 (17 years ago)
Entity Number: 3714561
ZIP code: 11940
County: Suffolk
Place of Formation: New York
Address: 43 Walden Court, East Moriches, NY, United States, 11940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TINA MARIE LEARD DOS Process Agent 43 Walden Court, East Moriches, NY, United States, 11940

Chief Executive Officer

Name Role Address
TINA MARIE LEARD Chief Executive Officer 43 WALDEN COURT, EAST MORICHES, NY, United States, 11940

History

Start date End date Type Value
2024-11-21 2024-11-21 Address 8 ANDREW ST, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2012-08-28 2024-11-21 Address 8 ANDREW ST, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)
2012-08-28 2024-11-21 Address 8 ANDREW ST, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2010-08-11 2012-08-28 Address 264 WHITTIER AVE, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)
2010-08-11 2012-08-28 Address 264 WHITTIER AVE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2008-08-28 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-08-28 2012-08-28 Address OLGA E. HERNANDEZ, 264 WHITTIER AVENUE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241121002368 2024-11-21 BIENNIAL STATEMENT 2024-11-21
120828002080 2012-08-28 BIENNIAL STATEMENT 2012-08-01
100811002387 2010-08-11 BIENNIAL STATEMENT 2010-08-01
080828000564 2008-08-28 CERTIFICATE OF INCORPORATION 2008-08-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State