Search icon

C.S.I.G. ENTERPRISES

Company claim

Is this your business?

Get access!

Company Details

Name: C.S.I.G. ENTERPRISES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2022 (3 years ago)
Entity Number: 6664171
ZIP code: 10020
County: New York
Place of Formation: California
Foreign Legal Name: C.S.I.G.
Fictitious Name: C.S.I.G. ENTERPRISES
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 1880 Century Park East., Suite 1600, Los Angeles, CA, United States, 90067

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
CARL M GAMBINO Chief Executive Officer 1880 CENTURY PARK EAST., SUITE 1600, LOS ANGELES, CA, United States, 90067

History

Start date End date Type Value
2025-06-04 2025-06-23 Address 1880 CENTURY PARK EAST., SUITE 1600, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2025-06-04 2025-06-23 Address 1880 Century Park East., Suite 1600, Los Angeles, CA, 90067, USA (Type of address: Service of Process)
2024-12-06 2025-06-04 Address 1880 CENTURY PARK EAST., SUITE 1600, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2024-12-06 2025-06-04 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-04-24 2024-12-06 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250623000616 2025-06-19 CERTIFICATE OF CHANGE BY ENTITY 2025-06-19
250604001090 2025-05-22 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2025-05-22
241206000939 2024-12-06 BIENNIAL STATEMENT 2024-12-06
240424003811 2024-04-14 CERTIFICATE OF CHANGE BY ENTITY 2024-04-14
221208003334 2022-12-07 APPLICATION OF AUTHORITY 2022-12-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Mar 2025

Sources: New York Secretary of State