INTERNATIONAL COMMUNICATION CUSTOM BROKER, INC.

Name: | INTERNATIONAL COMMUNICATION CUSTOM BROKER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 1996 (29 years ago) |
Entity Number: | 2070042 |
ZIP code: | 11434 |
County: | Queens |
Place of Formation: | New York |
Address: | 147-35 FARMERS BLVD., SUITE 205, JAMAICA, NY, United States, 11434 |
Principal Address: | 147-35 FARMERS BLVD, SUITE 205, JAMAICA, NY, United States, 11434 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEAN CLAUDE BAUDE DE BUNNETAT | Chief Executive Officer | 147-35 FARMERS BLVD, SUITE 205, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
INTERNATIONAL COMMUNICATION CUSTOM BROKER, INC. | DOS Process Agent | 147-35 FARMERS BLVD., SUITE 205, JAMAICA, NY, United States, 11434 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-18 | 2020-09-08 | Address | 147-35 FARMERS BLVD, SUITE 205, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
2000-10-17 | 2012-10-18 | Address | 147-35 FARMERS BLVD, ROOM #206, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
1998-09-04 | 2000-10-17 | Address | 147-35 FARMERS BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
1998-09-04 | 2012-10-18 | Address | 147-35 FARMERS BLVD, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office) |
1998-09-04 | 2012-10-18 | Address | 147-35 FARMERS BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200908061225 | 2020-09-08 | BIENNIAL STATEMENT | 2020-09-01 |
180904007000 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160908006264 | 2016-09-08 | BIENNIAL STATEMENT | 2016-09-01 |
140903006674 | 2014-09-03 | BIENNIAL STATEMENT | 2014-09-01 |
121018006127 | 2012-10-18 | BIENNIAL STATEMENT | 2012-09-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State