Search icon

CS ESTATE, INC.

Company Details

Name: CS ESTATE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2009 (15 years ago)
Entity Number: 3873576
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: N7 W22025 JOHNSON DRIVE, WAUKESHA, WI, United States, 53186

Agent

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
VINOD RAMNANI Chief Executive Officer N7 W22025 JOHNSON DRIVE, WAUKESHA, WI, United States, 53186

History

Start date End date Type Value
2011-11-14 2014-04-14 Address 3303 MONTE VILLA PKWY, BETHELL, WA, 98021, USA (Type of address: Chief Executive Officer)
2011-11-14 2014-04-14 Address 3303 MONTE VILLA PKWY, BETHELL, WA, 98021, USA (Type of address: Principal Executive Office)
2009-10-30 2010-09-15 Address 3303 MONTE VILLA PARKWAY, BOTHELL, WA, 98021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160201000826 2016-02-01 CERTIFICATE OF AMENDMENT 2016-02-01
151001006602 2015-10-01 BIENNIAL STATEMENT 2015-10-01
140414006528 2014-04-14 BIENNIAL STATEMENT 2013-10-01
111114002702 2011-11-14 BIENNIAL STATEMENT 2011-10-01
100915000198 2010-09-15 CERTIFICATE OF CHANGE 2010-09-15
091030000498 2009-10-30 APPLICATION OF AUTHORITY 2009-10-30

Date of last update: 03 Feb 2025

Sources: New York Secretary of State