Name: | IMMEDIATE CUSTOMS SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 1989 (36 years ago) |
Entity Number: | 1327394 |
ZIP code: | 11422 |
County: | Queens |
Place of Formation: | New York |
Address: | ONE CROSS ISLAND PLAZA,, SUITE LL6, ROSEDALE, NY, United States, 11422 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN D REA | Chief Executive Officer | ONE CROSS ISLAND PLAZA,, SUITE LL6, ROSEDALE, NY, United States, 11422 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE CROSS ISLAND PLAZA,, SUITE LL6, ROSEDALE, NY, United States, 11422 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-01 | 2023-03-01 | Address | ONE CROSS ISLAND PLAZA,, SUITE LL6, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer) |
2019-06-24 | 2023-03-01 | Address | ONE CROSS ISLAND PLAZA,, SUITE LL6, ROSEDALE, NY, 11422, USA (Type of address: Service of Process) |
2019-06-24 | 2023-03-01 | Address | ONE CROSS ISLAND PLAZA,, SUITE LL6, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer) |
2007-02-20 | 2019-06-24 | Address | 148-05 175TH STREET, JAMAICA, NY, 11434, 5504, USA (Type of address: Chief Executive Officer) |
1997-02-19 | 2007-02-20 | Address | 148-05 175TH STREET, JAMAICA, NY, 11434, 5504, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230301005308 | 2023-03-01 | BIENNIAL STATEMENT | 2023-02-01 |
190624002006 | 2019-06-24 | BIENNIAL STATEMENT | 2019-02-01 |
070220002698 | 2007-02-20 | BIENNIAL STATEMENT | 2007-02-01 |
050324002332 | 2005-03-24 | BIENNIAL STATEMENT | 2005-02-01 |
030131002136 | 2003-01-31 | BIENNIAL STATEMENT | 2003-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State