Name: | RELIABLE CUSTOMHOUSE BROKER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1998 (27 years ago) |
Entity Number: | 2322368 |
ZIP code: | 06850 |
County: | Queens |
Place of Formation: | New York |
Address: | 70 NEW CANAAN AVE, 2ND FLOOR SUITE 3, NORWALK, CT, United States, 06850 |
Principal Address: | 70 NEW CANAAN AVE, NORWALK, CT, United States, 06850 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RELIABLE CUSTOMHOUSE BROKERAGE INC. | DOS Process Agent | 70 NEW CANAAN AVE, 2ND FLOOR SUITE 3, NORWALK, CT, United States, 06850 |
Name | Role | Address |
---|---|---|
ALBA SANTANA | Chief Executive Officer | 70 NEW CANAAN AVE, 2ND FLOOR SUITE 3, NORWALK, CT, United States, 06850 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-10 | 2025-01-10 | Address | 115-39 121ST ST, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer) |
2025-01-10 | 2025-01-10 | Address | 70 NEW CANAAN AVE, 2ND FLOOR SUITE 3, NORWALK, CT, 06850, USA (Type of address: Chief Executive Officer) |
2000-11-24 | 2025-01-10 | Address | 115-39 121ST ST, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer) |
1998-12-07 | 2025-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-12-07 | 2025-01-10 | Address | 115-39 121ST STREET, S. OZONE PARK, NY, 11420, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250110002956 | 2025-01-10 | BIENNIAL STATEMENT | 2025-01-10 |
150507000697 | 2015-05-07 | CERTIFICATE OF AMENDMENT | 2015-05-07 |
120210000096 | 2012-02-10 | ANNULMENT OF DISSOLUTION | 2012-02-10 |
DP-1974644 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
021115002664 | 2002-11-15 | BIENNIAL STATEMENT | 2002-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State