General Information

Csm Investors, Inc.


Address 500 Washington Ave S, Suite 3000
Minneapolis
MN, 55415
Form date July 30, 1992
Type Foreign Corporation
ID 19921075241
Status Good Standing
Agent organisation name Incorporating Services, Ltd.
Agent address 95 Emerson St., Suite 601
Denver
CO, 80218

last updated:

Description
We managed to establish that Csm Investors, Inc., per the SoS database, is a foreign corporation and can be found in the city of Minneapolis. Its full address is as follows: 500 Washington Ave S, Suite 3000, Minneapolis, 55415 (coordinates: 44.9789124, -93.2603265). Csm Investors, Inc. has been functioning under the Colorado Secretary of State jurisdiction since 07/30/1992, which is its incorporation date, operating with identification no 19921075241. Incorporating Services, Ltd., the registered agent, is located at 95 Emerson St. at 95 Emerson St., Suite 601, 80218, Denver, CO. The earliest document filed to the SoS was "Application for Authority" received on 1992-07-30. Other filings include: "Statement of Older Periodic Report" received on 1994-08-31, "Amendment" (1995-01-26), "Statement of Older Periodic Report" (1996-09-03) and more - to be found below. Additional companies nearby are: Phoenix On Fax Llc, Osborne Properties Limited Partnership, Ppl North Llc, Van Cleve Court Development Llc, Ballantine Investment Management, Llc.
Company transactions
Received date Transaction ID Description Comment
1992-07-30
19921075241 Application for Authority CSM INVESTORS, INC.
1994-08-31
19941097705 Statement of Older Periodic Report CORP REPORT
1995-01-26
19951009737 Amendment CHANGE RORA
1996-09-03
19961115724 Statement of Older Periodic Report PERIODIC REPORT
1998-08-04
19981141666 Statement of Older Periodic Report PERIODIC REPORT
2000-07-24
20001144087 Statement of Older Periodic Report CORP REPORT
2002-08-23
20021233484 Statement of Older Periodic Report CORP REPORT
2003-08-19
20031266206 Statement of Older Periodic Report CORP REPORT
2004-07-28
20041265970 File Report Change of Entity Address
2005-08-03
20051294928 File Report
2006-08-09
20061326149 File Report
2006-11-17
Filing Officer Correction Registered agent's street address augmented to include the suite number
2007-01-16
20071022542 Statement of Change Changed registered agent;Changed agent physical address;
2007-08-06
20071360917 File Report
2008-08-19
20081441170 File Report
2009-07-30
20091406246 File Report
2010-08-02
20101431132 File Report
2011-07-19
20111408454 File Report
2012-06-25
20121341932 File Report
2013-01-16
20131032176 Statement of Change Changing the Registered Agent Information Registered agent information changed; Document is 122 pages long! Listing all 6143 affected entities.
2013-06-24
20131368252 File Report
2014-06-24
20141383392 File Report
2015-06-23
20151401228 File Report
2016-06-23
20161420752 File Report
2016-09-16
20161624493 Statement of Change Changing the Registered Agent Information Registered agent address changed; Document lists all affected entities.
2017-06-23
20171475516 File Report
2017-08-11
20171609412 Statement of Change Changing the Registered Agent Information Registered agent information changed;