Name: | CUSTOM ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 1997 (27 years ago) |
Entity Number: | 2202442 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 153 W 27TH ST, STE 902, NEW YORK, NY, United States, 10001 |
Contact Details
Phone +1 212-242-3567
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS E NEWMAN | Chief Executive Officer | 153 W 27TH ST, STE 902, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 153 W 27TH ST, STE 902, NEW YORK, NY, United States, 10001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0979919-DCA | Active | Business | 1998-03-03 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-23 | 2003-10-28 | Address | 153 WEST 27TH ST., SUITE 1001, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1999-11-23 | 2003-10-28 | Address | 153 WEST 27TH STREET, SUITE 1001, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1999-11-23 | 2003-10-28 | Address | 153 WEST 27TH STREET, SUITE 1001, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1997-11-25 | 1999-11-23 | Address | 123 MAIN STREET, STE. 1700, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111212002676 | 2011-12-12 | BIENNIAL STATEMENT | 2011-11-01 |
091109002524 | 2009-11-09 | BIENNIAL STATEMENT | 2009-11-01 |
080324002558 | 2008-03-24 | BIENNIAL STATEMENT | 2007-11-01 |
051229002206 | 2005-12-29 | BIENNIAL STATEMENT | 2005-11-01 |
031028002599 | 2003-10-28 | BIENNIAL STATEMENT | 2003-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3576896 | TRUSTFUNDHIC | INVOICED | 2023-01-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3576897 | RENEWAL | INVOICED | 2023-01-04 | 100 | Home Improvement Contractor License Renewal Fee |
3285747 | RENEWAL | INVOICED | 2021-01-20 | 100 | Home Improvement Contractor License Renewal Fee |
3285746 | TRUSTFUNDHIC | INVOICED | 2021-01-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2948566 | RENEWAL | INVOICED | 2018-12-19 | 100 | Home Improvement Contractor License Renewal Fee |
2948445 | TRUSTFUNDHIC | INVOICED | 2018-12-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2516178 | RENEWAL | INVOICED | 2016-12-16 | 100 | Home Improvement Contractor License Renewal Fee |
2516177 | TRUSTFUNDHIC | INVOICED | 2016-12-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1909100 | TRUSTFUNDHIC | INVOICED | 2014-12-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1909101 | RENEWAL | INVOICED | 2014-12-10 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State