Search icon

COST SERVICES, INC.

Branch

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TERI JORDAN Chief Executive Officer 23912 S SCHOOLHOUSE RD, MANHATTAN, IL, United States, 60442

History

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)

Filings

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