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
Name | Role | Address |
---|---|---|
DANIEL J. MCHUGH | Chief Executive Officer | 70 EAST SUNRISE HIGHWAY, SUITE 411, VALLEY STREAM, NY, United States, 11581 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
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) |
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