Name: | COST SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 2010 (15 years ago) |
Branch of: | COST SERVICES, INC., Illinois (Company Number CORP_57232501) |
Entity Number: | 3975375 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Illinois |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 23912 S SCHOOLHOUSE RD, MANHATTAN, IL, United States, 60442 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TERI JORDAN | Chief Executive Officer | 23912 S SCHOOLHOUSE RD, MANHATTAN, IL, United States, 60442 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-07-21 | 2012-07-05 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-102102 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120810002047 | 2012-08-10 | BIENNIAL STATEMENT | 2012-07-01 |
120705000491 | 2012-07-05 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-07-05 |
100721000643 | 2010-07-21 | APPLICATION OF AUTHORITY | 2010-07-21 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State