POWERHOUSE CUSTOMS BROKERAGE SERVICES INC.

Name: | POWERHOUSE CUSTOMS BROKERAGE SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 1998 (27 years ago) |
Entity Number: | 2235679 |
ZIP code: | 11434 |
County: | Queens |
Place of Formation: | New York |
Address: | 337 MERRICK RD, Jamaica, NY, United States, 11434 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SERGIO ARANDA | Chief Executive Officer | 337 MERRICK RD, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
SERGIO ARANDA | DOS Process Agent | 337 MERRICK RD, Jamaica, NY, United States, 11434 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-05 | 2022-10-26 | Address | 337 MERRICK RD, STE 4, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
2014-05-05 | 2022-10-26 | Address | 337 MERRICK RD, STE 4, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2008-03-04 | 2014-05-05 | Address | 179-30 149TH AVE, STE 100, JAMICA, NY, 11434, USA (Type of address: Principal Executive Office) |
2008-03-04 | 2014-05-05 | Address | 1032 LAWRENCE CT., N. WOODMERE, NY, 11581, USA (Type of address: Service of Process) |
2002-03-15 | 2008-03-04 | Address | 182-16 147TH AVE / ROOM 208, SPRINGFIELD GARDENS, NY, 11413, 3711, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221027001130 | 2022-10-27 | BIENNIAL STATEMENT | 2022-03-01 |
221026001031 | 2022-10-25 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-25 |
140505002354 | 2014-05-05 | BIENNIAL STATEMENT | 2014-03-01 |
100326002995 | 2010-03-26 | BIENNIAL STATEMENT | 2010-03-01 |
080304003228 | 2008-03-04 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State