Search icon

CSH NEW CITY OPERATOR, INC.

Company Details

Name: CSH NEW CITY OPERATOR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2017 (7 years ago)
Entity Number: 5180111
ZIP code: 10005
County: New York
Place of Formation: Virginia
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1275 PENNSYLVANIA AVE, NW, SECOND FLOOR, WASHINGTON, DC, United States, 20004

Agent

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

DOS Process Agent

Name Role Address
CSH NEW CITY OPERATOR, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SCOTT STEWART Chief Executive Officer 1275 PENNSYLVANIA AVE, NW, SECOND FLOOR, WASHINGTON, DC, United States, 20004

History

Start date End date Type Value
2023-08-28 2023-08-28 Address 1275 PENNSYLVANIA AVE, NW, SECOND FLOOR, WASHINGTON, DC, 20004, USA (Type of address: Chief Executive Officer)
2019-08-01 2023-08-28 Address 1275 PENNSYLVANIA AVE, NW, SECOND FLOOR, WASHINGTON, DC, 20004, USA (Type of address: Chief Executive Officer)
2019-08-01 2023-08-28 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-08-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-08-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-08-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230828000562 2023-08-28 BIENNIAL STATEMENT 2023-08-01
210901004382 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190801061290 2019-08-01 BIENNIAL STATEMENT 2019-08-01
SR-79813 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-79814 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170802000523 2017-08-02 APPLICATION OF AUTHORITY 2017-08-02

Date of last update: 31 Jan 2025

Sources: New York Secretary of State