Search icon

FPA CUSTOMS BROKERS, INC.

Company Details

Name: FPA CUSTOMS BROKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1993 (32 years ago)
Date of dissolution: 31 Dec 2019
Entity Number: 1723810
ZIP code: 10005
County: Nassau
Place of Formation: New York
Principal Address: 70 EAST SUNRISE HIGHWAY, SUITE 411, VALLEY STREAM, NY, United States, 11581
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL J. MCHUGH Chief Executive Officer 70 EAST SUNRISE HIGHWAY, SUITE 411, VALLEY STREAM, NY, United States, 11581

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Form 5500 Series

Employer Identification Number (EIN):
113158474
Plan Year:
2014
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
67
Sponsors Telephone Number:

History

Start date End date Type Value
2017-05-30 2019-05-20 Address 141 WEST JACKSON BOULEVARD, SUITE 1510A, CHICAGO, IL, 60604, USA (Type of address: Chief Executive Officer)
2015-06-01 2017-05-30 Address 141 WEST JACKSON BOULEVARD, SUITE 1510A, CHICAGO, IL, 60604, USA (Type of address: Chief Executive Officer)
2014-10-23 2019-05-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-10-23 2019-05-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1999-06-10 2015-06-01 Address 152-31 134TH AVE, JAMAICA, NY, 11434, 3505, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191224000233 2019-12-24 CERTIFICATE OF MERGER 2019-12-31
190520060279 2019-05-20 BIENNIAL STATEMENT 2019-05-01
190503000204 2019-05-03 CERTIFICATE OF AMENDMENT 2019-05-03
170530006104 2017-05-30 BIENNIAL STATEMENT 2017-05-01
150601007025 2015-06-01 BIENNIAL STATEMENT 2015-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State