CSL AMBERLEIGH, INC.

Name: | CSL AMBERLEIGH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 2014 (11 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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CAROLE J BURNELL | Chief Executive Officer | 14160 DALLAS PARKWAY SUITE 300, DALLAS, TX, United States, 75254 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State