Name: | INTERNATIONAL BONDED COURIERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 1985 (40 years ago) |
Branch of: | INTERNATIONAL BONDED COURIERS, INC., Florida (Company Number 668892) |
Entity Number: | 1017651 |
ZIP code: | 33191 |
County: | Queens |
Place of Formation: | Florida |
Address: | 8401 NW 17th St, Miami, FL, United States, 33191 |
Principal Address: | 152-01 ROCKAWAY BLVD, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
JOSEPH T COSTIGAN | Chief Executive Officer | 152-01 ROCKAWAY BLVD, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
RICHARD CRAI | DOS Process Agent | 8401 NW 17th St, Miami, FL, United States, 33191 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 152-01 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2018-01-02 | 2023-12-01 | Address | 8401 NW 17TH ST, MIAMI, FL, 33191, USA (Type of address: Service of Process) |
2015-08-20 | 2023-12-01 | Address | 152-01 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2015-03-02 | 2015-08-20 | Address | 152-01 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2014-01-09 | 2015-03-02 | Address | 152-01 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201037528 | 2023-12-01 | BIENNIAL STATEMENT | 2023-08-01 |
220221000815 | 2022-02-21 | BIENNIAL STATEMENT | 2022-02-21 |
190805061130 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
180102007812 | 2018-01-02 | BIENNIAL STATEMENT | 2017-08-01 |
150820006066 | 2015-08-20 | BIENNIAL STATEMENT | 2015-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State