Search icon

CS DISCO, INC.

Company Details

Name: CS DISCO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2015 (10 years ago)
Entity Number: 4717310
ZIP code: 12207
County: Ulster
Place of Formation: Delaware
Principal Address: 111 Congress Ave, Suite 900, Austin, TX, United States, 78701
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ERIC FRIEDRICHSEN Chief Executive Officer 111 CONGRESS AVE, SUITE 900, AUSTIN, TX, United States, 78701

DOS Process Agent

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

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 111 CONGRESS AVE, SUITE 900, AUSTIN, TX, 78701, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 3700 N. CAPITAL OF TEXAS HWY, SUITE 150, AUSTIN, TX, 78746, USA (Type of address: Chief Executive Officer)
2023-02-27 2025-02-03 Address 3700 N. CAPITAL OF TEXAS HWY, SUITE 150, AUSTIN, TX, 78746, USA (Type of address: Chief Executive Officer)
2023-02-27 2025-02-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-02-27 2023-02-27 Address 3700 N. CAPITAL OF TEXAS HWY, SUITE 150, AUSTIN, TX, 78746, USA (Type of address: Chief Executive Officer)
2021-02-26 2023-02-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-01-22 2023-02-27 Address 3700 N. CAPITAL OF TEXAS HWY, SUITE 150, AUSTIN, TX, 78746, USA (Type of address: Chief Executive Officer)
2019-11-25 2021-02-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-02-23 2020-01-22 Address 4400 POST OAK PARKWAY, SUITE 2700, HOUSTON, TX, 77027, USA (Type of address: Chief Executive Officer)
2017-02-23 2020-01-22 Address 4400 POST OAK PARKWAY, SUITE 2700, HOUSTON, TX, 77027, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250203000137 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230227001231 2023-02-27 BIENNIAL STATEMENT 2023-02-01
210226060230 2021-02-26 BIENNIAL STATEMENT 2021-02-01
200122060106 2020-01-22 BIENNIAL STATEMENT 2019-02-01
191125001019 2019-11-25 CERTIFICATE OF CHANGE 2019-11-25
170223006102 2017-02-23 BIENNIAL STATEMENT 2017-02-01
150227000129 2015-02-27 APPLICATION OF AUTHORITY 2015-02-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2308270 Securities, Commodities, Exchange 2023-09-19 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-09-19
Termination Date 2024-01-08
Section 0078
Status Terminated

Parties

Name GAMBRILL,
Role Plaintiff
Name CS DISCO, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State