Search icon

CUSTOM BUSINESS SOLUTIONS, INC.

Company Details

Name: CUSTOM BUSINESS SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1987 (38 years ago)
Date of dissolution: 04 Jun 2009
Entity Number: 1149507
ZIP code: 57702
County: Dutchess
Place of Formation: New York
Address: 2040 W MAIN STREET, #210, RAPID CITY, SD, United States, 57702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2040 W MAIN STREET, #210, RAPID CITY, SD, United States, 57702

Chief Executive Officer

Name Role Address
ROBERT E O'LEARY JR Chief Executive Officer 2040 W MAIN STREET, #210, RAPID CITY, SD, United States, 57702

History

Start date End date Type Value
2003-02-27 2009-04-06 Address 187 WATSON HOLLOW, WEST SHOKAN, NY, 12494, USA (Type of address: Principal Executive Office)
2003-02-27 2009-04-06 Address 187 WATSON HOLLOW, WEST SHOKAN, NY, 12494, USA (Type of address: Chief Executive Officer)
2003-02-27 2009-04-06 Address 187 WATSON HOLLOW, WEST SHOKAN, NY, 12494, USA (Type of address: Service of Process)
1995-07-20 2003-02-27 Address P O BOX 70, WEST SHOKAN, NY, 12494, 0070, USA (Type of address: Chief Executive Officer)
1995-07-20 2003-02-27 Address 187 WATSON HOLLOW, WEST SHOKAN, NY, 12494, 0070, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090604000470 2009-06-04 CERTIFICATE OF DISSOLUTION 2009-06-04
090406002389 2009-04-06 BIENNIAL STATEMENT 2009-03-01
070323002734 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050415002331 2005-04-15 BIENNIAL STATEMENT 2005-03-01
030227002915 2003-02-27 BIENNIAL STATEMENT 2003-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State