Search icon

NORTHERN CUSTOMS SERVICES, INC.

Company Details

Name: NORTHERN CUSTOMS SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1997 (28 years ago)
Entity Number: 2114421
ZIP code: 10005
County: Niagara
Place of Formation: New York
Principal Address: 2351 Whirlpool Street, Niagara Falls, NY, United States, 14305
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC. Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JULIEN PROST Chief Executive Officer 2351 WHIRLPOOL ST, NIAGARA FALLS, NY, United States, 14305

History

Start date End date Type Value
2025-03-27 2025-03-27 Address 2351 WHIRLPOOL ST, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer)
2025-03-20 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 10000000, Par value: 0
2025-03-20 2025-03-27 Address 4185 RIVER ROAD, YOUNGSTOWN, NY, 14174, USA (Type of address: Chief Executive Officer)
2025-03-20 2025-03-27 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2025-03-20 2025-03-27 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250327000544 2025-03-27 BIENNIAL STATEMENT 2025-03-27
250320001120 2025-03-20 CERTIFICATE OF CHANGE BY ENTITY 2025-03-20
250205001260 2025-01-30 CERTIFICATE OF AMENDMENT 2025-01-30
230814002992 2023-08-14 BIENNIAL STATEMENT 2023-02-01
991213000451 1999-12-13 CERTIFICATE OF AMENDMENT 1999-12-13

Date of last update: 01 Apr 2025

Sources: New York Secretary of State