Search icon

CSL AMBERLEIGH, INC.

Company Details

Name: CSL AMBERLEIGH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2014 (10 years ago)
Entity Number: 4657160
ZIP code: 10005
County: Erie
Place of Formation: Virginia
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 14160 DALLAS PARKWAY SUITE 300, DALLAS, TX, United States, 75254

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CAROLE J BURNELL Chief Executive Officer 14160 DALLAS PARKWAY SUITE 300, DALLAS, TX, United States, 75254

History

Start date End date Type Value
2024-10-03 2024-10-03 Address 14160 DALLAS PARKWAY SUITE 300, DALLAS, TX, 75254, USA (Type of address: Chief Executive Officer)
2020-10-06 2024-10-03 Address 14160 DALLAS PARKWAY SUITE 300, DALLAS, TX, 75254, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-10-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-10-01 2020-10-06 Address 14160 DALLAS PARKWAY SUITE 300, DALLAS, TX, 75254, USA (Type of address: Chief Executive Officer)
2016-10-27 2018-10-01 Address 14160 DALLAS PARKWAY SUITE 300, DALLAS, TX, 75254, USA (Type of address: Chief Executive Officer)
2016-10-27 2018-10-01 Address ATTN: GENERAL COUNSEL, 14160 DALLAS PARKWAY, STE. 300, DALLAS, TX, 75254, USA (Type of address: Service of Process)
2014-10-28 2016-10-27 Address ATTN: GENERAL COUNSEL, 14160 DALLAS PARKWAY, STE. 300, DALLAS, TX, 75240, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003001066 2024-10-03 BIENNIAL STATEMENT 2024-10-03
221031002789 2022-10-31 BIENNIAL STATEMENT 2022-10-01
201006060756 2020-10-06 BIENNIAL STATEMENT 2020-10-01
SR-69194 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181001007700 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161214000332 2016-12-14 CERTIFICATE OF AMENDMENT 2016-12-14
161027006114 2016-10-27 BIENNIAL STATEMENT 2016-10-01
141028000128 2014-10-28 APPLICATION OF AUTHORITY 2014-10-28

Date of last update: 01 Feb 2025

Sources: New York Secretary of State