Name: | CONTACT CUSTOMS CLEARANCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1992 (33 years ago) |
Entity Number: | 1618588 |
ZIP code: | 11430 |
County: | Queens |
Place of Formation: | New York |
Address: | JFK INT'L AIRPORT, BLDG #151, JAMAICA, NY, United States, 11430 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | JFK INT'L AIRPORT, BLDG #151, JAMAICA, NY, United States, 11430 |
Name | Role | Address |
---|---|---|
YOICHIRO KOMATSUZAKI | Chief Executive Officer | JFK INT'L AIRPORT, BLDG #151, JAMAICA, NY, United States, 11430 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-18 | 2010-08-19 | Address | BLDG #151, JFK INTERNATIONAL AIRPORT, JAMAICA, NY, 11430, USA (Type of address: Principal Executive Office) |
2009-08-18 | 2010-08-19 | Address | BLDG #516 EXPRESS CENTER DRIVE, CHICAGO, IL, 60666, USA (Type of address: Chief Executive Officer) |
2008-04-01 | 2009-08-18 | Address | BLDG #1 JFK INT'L AIRPORT, JAMAICA, NY, 11430, USA (Type of address: Chief Executive Officer) |
2004-03-12 | 2009-08-18 | Address | BLDG #151 JFK INT'L AIRPORT, JAMAICA, NY, 11430, USA (Type of address: Principal Executive Office) |
2004-03-12 | 2010-08-19 | Address | BLDG #151 JFK INT'L AIRPORT, JAMAICA, NY, 11430, USA (Type of address: Service of Process) |
2004-03-12 | 2008-04-01 | Address | BLDG #151 JFK INT'L AIRPORT, JAMAICA, NY, 11430, USA (Type of address: Chief Executive Officer) |
2003-02-14 | 2004-03-12 | Address | BLDG 151 JFK INT'L AIRPORT, JAMAICA, NY, 11430, USA (Type of address: Principal Executive Office) |
2003-02-14 | 2004-03-12 | Address | BLDG 151 JFK INT'L AIRPORT, JAMAICA, NY, 11430, USA (Type of address: Chief Executive Officer) |
2003-02-14 | 2004-03-12 | Address | BLDG 151 JFK INT'L AIRPORT, JAMAICA, NY, 11430, USA (Type of address: Service of Process) |
1996-05-08 | 2003-02-14 | Address | JFK INTERNATIONAL AIRPORT, BUILDING 151, JAMAICA, NY, 11430, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100819002449 | 2010-08-19 | BIENNIAL STATEMENT | 2010-03-01 |
090818002581 | 2009-08-18 | AMENDMENT TO BIENNIAL STATEMENT | 2008-03-01 |
080401002040 | 2008-04-01 | BIENNIAL STATEMENT | 2008-03-01 |
060322002650 | 2006-03-22 | BIENNIAL STATEMENT | 2006-03-01 |
040312002610 | 2004-03-12 | BIENNIAL STATEMENT | 2004-03-01 |
030214002294 | 2003-02-14 | BIENNIAL STATEMENT | 2002-03-01 |
960508000406 | 1996-05-08 | CERTIFICATE OF CHANGE | 1996-05-08 |
960411002220 | 1996-04-11 | BIENNIAL STATEMENT | 1996-03-01 |
930517003128 | 1993-05-17 | BIENNIAL STATEMENT | 1993-03-01 |
921204000169 | 1992-12-04 | CERTIFICATE OF AMENDMENT | 1992-12-04 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State