Name: | HILLCREST CUSTOMS BROKERAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1997 (28 years ago) |
Entity Number: | 2099923 |
ZIP code: | 11430 |
County: | Queens |
Place of Formation: | New York |
Address: | CARGO BLDG 80 STE 223, JFK INTL AIRPORT, JAMAICA, NY, United States, 11430 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PNINA COHEN | DOS Process Agent | CARGO BLDG 80 STE 223, JFK INTL AIRPORT, JAMAICA, NY, United States, 11430 |
Name | Role | Address |
---|---|---|
PNINA COHEN | Chief Executive Officer | CARGO BLDG 80, STE 223, JAMAICA, NY, United States, 11430 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-31 | 2003-01-06 | Address | CARGO BLDG 80 STE 223, JFK INTL AIRPORT, JAMAICA, NY, 11430, USA (Type of address: Chief Executive Officer) |
1999-01-13 | 2001-01-31 | Address | CARGO BLDG 80, STE 204, JFK INTL AIRPORT, JAMAICA, NY, 11430, USA (Type of address: Chief Executive Officer) |
1999-01-13 | 2001-01-31 | Address | CARGO BLDG 80, STE 204, JFK INTL AIRPORT, JAMAICA, NY, 11430, USA (Type of address: Principal Executive Office) |
1999-01-13 | 2001-01-31 | Address | CARGO BLDG 80, STE 204, JFK INTL AIRPORT, JAMAICA, NY, 11430, USA (Type of address: Service of Process) |
1997-01-08 | 1999-01-13 | Address | JFK INTERNATIONAL AIRPORT, CARGO BLDG. #80, SUITE 216, JAMAICA, NY, 11430, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030106002853 | 2003-01-06 | BIENNIAL STATEMENT | 2003-01-01 |
010131002417 | 2001-01-31 | BIENNIAL STATEMENT | 2001-01-01 |
990113002199 | 1999-01-13 | BIENNIAL STATEMENT | 1999-01-01 |
980123000661 | 1998-01-23 | CERTIFICATE OF AMENDMENT | 1998-01-23 |
970108000144 | 1997-01-08 | CERTIFICATE OF INCORPORATION | 1997-01-08 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State