Name: | CUSTOM FIXTURES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 1985 (40 years ago) |
Entity Number: | 1001131 |
ZIP code: | 10467 |
County: | New York |
Place of Formation: | New York |
Address: | 736 ALLERTON AVE ROOM 207, BRONX, NY, United States, 10467 |
Principal Address: | 129 13TH ST, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 736 ALLERTON AVE ROOM 207, BRONX, NY, United States, 10467 |
Name | Role | Address |
---|---|---|
JOSEPH WAKNINE | Chief Executive Officer | 129 13TH ST, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-08 | 2007-07-06 | Address | 129 13TH ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2003-05-08 | 2005-06-27 | Address | 770 ALLERTON AVE, 2ND FL, BRONX, NY, 10467, 8819, USA (Type of address: Service of Process) |
1993-07-13 | 2003-05-08 | Address | 129 13TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
1993-07-13 | 2003-05-08 | Address | 129 13TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
1993-07-13 | 2003-05-08 | Address | 129 13TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070706002637 | 2007-07-06 | BIENNIAL STATEMENT | 2007-05-01 |
050627002246 | 2005-06-27 | BIENNIAL STATEMENT | 2005-05-01 |
030508002372 | 2003-05-08 | BIENNIAL STATEMENT | 2003-05-01 |
010521002720 | 2001-05-21 | BIENNIAL STATEMENT | 2001-05-01 |
970527002250 | 1997-05-27 | BIENNIAL STATEMENT | 1997-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State