COMPUTER SERVICES GROUP, INC.
Headquarter
Name: | COMPUTER SERVICES GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 1983 (42 years ago) |
Entity Number: | 844460 |
ZIP code: | 10021 |
County: | Queens |
Place of Formation: | New York |
Address: | 200 East 69th Street, 7D, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BORIS KHUTORETSKY | Chief Executive Officer | 1760 ROUTE 23C, EAST JEWETT, NY, United States, 12424 |
Name | Role | Address |
---|---|---|
BORIS KUTORETSKY | DOS Process Agent | 200 East 69th Street, 7D, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-18 | 2023-10-18 | Address | 22 W 38TH ST, 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-10-18 | 2023-10-18 | Address | 1760 ROUTE 23C, EAST JEWETT, NY, 12424, USA (Type of address: Chief Executive Officer) |
2009-06-01 | 2023-10-18 | Address | 22 W 38TH ST, 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2009-06-01 | 2023-10-18 | Address | 22 W 38TH ST, 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2005-07-13 | 2009-06-01 | Address | COMPUTER SERVICES GROUP, INC., 22 WEST 38TH STREET, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231018003060 | 2023-10-18 | BIENNIAL STATEMENT | 2023-05-01 |
140221006150 | 2014-02-21 | BIENNIAL STATEMENT | 2013-05-01 |
090601002853 | 2009-06-01 | BIENNIAL STATEMENT | 2009-05-01 |
070731002799 | 2007-07-31 | BIENNIAL STATEMENT | 2007-05-01 |
050713002695 | 2005-07-13 | BIENNIAL STATEMENT | 2005-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State