Search icon

CSW INDUSTRIALS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CSW INDUSTRIALS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2016 (9 years ago)
Entity Number: 5009300
ZIP code: 12206
County: Albany
Place of Formation: Delaware
Address: 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, United States, 12206
Principal Address: 5420 LYNDON B. JOHNSON FWY, SUITE 500, DALLAS, TX, United States, 75240

DOS Process Agent

Name Role Address
UNIVERSAL REGISTERED AGENTS, INC. DOS Process Agent 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, United States, 12206

Agent

Name Role Address
UNIVERSAL REGISTERED AGENTS, INC. Agent 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, 12206

Chief Executive Officer

Name Role Address
JOSEPH B. ARMES Chief Executive Officer 5420 LYNDON B. JOHNSON FWY, SUITE 500, DALLAS, TX, United States, 75240

History

Start date End date Type Value
2024-09-09 2024-09-09 Address 5420 LYNDON B. JOHNSON FWY, SUITE 500, DALLAS, TX, 75240, USA (Type of address: Chief Executive Officer)
2024-09-09 2024-09-09 Address 5420 LYNDON B.JOHNSON FWY, SUITE 500, DALLAS, TX, 75240, USA (Type of address: Chief Executive Officer)
2023-12-19 2023-12-19 Address 5420 LYNDON B.JOHNSON FWY, SUITE 500, DALLAS, TX, 75240, USA (Type of address: Chief Executive Officer)
2023-12-19 2024-09-09 Address 5420 LYNDON B.JOHNSON FWY, SUITE 500, DALLAS, TX, 75240, USA (Type of address: Chief Executive Officer)
2023-12-19 2024-09-09 Address 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, 12206, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240909000850 2024-09-09 BIENNIAL STATEMENT 2024-09-09
231219000672 2023-12-05 CERTIFICATE OF CHANGE BY ENTITY 2023-12-05
230926002247 2023-09-26 CERTIFICATE OF CHANGE BY ENTITY 2023-09-26
230829000067 2023-08-28 CERTIFICATE OF CHANGE BY ENTITY 2023-08-28
220923001889 2022-09-23 BIENNIAL STATEMENT 2022-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State