Entity Name: | CSGTC LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 25 May 2006 (19 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 19 Jul 2011 (14 years ago) |
Document Number: | M06000002912 |
FEI/EIN Number | 841708169 |
Address: | 11 MADISON AVENUE, NEW YORK, NY, 10010 |
Mail Address: | 11 MADISON AVENUE, NEW YORK, NY, 10010 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
FINLAN THOMAS A | Vice President | 11 MADISON AVENUE, NEW YORK, NY, 10010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2011-07-19 | No data | No data |
LC NAME CHANGE | 2011-07-19 | CSGTC LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-07-19 | 11 MADISON AVENUE, NEW YORK, NY 10010 | No data |
CHANGE OF MAILING ADDRESS | 2011-07-19 | 11 MADISON AVENUE, NEW YORK, NY 10010 | No data |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State