Search icon

CUSTOM EXECUTIVE OFFICES, INC.

Company Details

Name: CUSTOM EXECUTIVE OFFICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1990 (35 years ago)
Entity Number: 1418632
ZIP code: 10965
County: Rockland
Place of Formation: New York
Address: 1 BLUE HILL PLAZA PO BOX 1647, PEARL RIVER, NY, United States, 10965
Principal Address: 35 WEST JEFFERSON AVE, PEARL RIVER, NY, United States, 10965

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O LAW OFFICES OF LAURA G. WEISS ATTY AT LAW, PC DOS Process Agent 1 BLUE HILL PLAZA PO BOX 1647, PEARL RIVER, NY, United States, 10965

Chief Executive Officer

Name Role Address
MICHAEL P LAGANA Chief Executive Officer 35 WEST JEFFERSON AVE, PEARL RIVER, NY, United States, 10965

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 35 WEST JEFFERSON AVE, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2023-03-26 2023-03-26 Address 35 WEST JEFFERSON AVE, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2023-03-26 2024-01-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-26 2024-01-03 Address 35 WEST JEFFERSON AVE, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2023-03-26 2024-01-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103002282 2024-01-03 BIENNIAL STATEMENT 2024-01-03
230326000065 2023-03-24 CERTIFICATE OF CHANGE BY ENTITY 2023-03-24
221117000697 2022-11-16 CERTIFICATE OF CHANGE BY ENTITY 2022-11-16
220106003545 2022-01-06 BIENNIAL STATEMENT 2022-01-06
200102060558 2020-01-02 BIENNIAL STATEMENT 2020-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State