Search icon

CUSTOMCRAFT BINDER CORP.

Company Details

Name: CUSTOMCRAFT BINDER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1973 (52 years ago)
Date of dissolution: 07 Feb 2013
Entity Number: 235003
ZIP code: 11548
County: Nassau
Place of Formation: New York
Address: 21 ADDISON LN, GREENVALE, NY, United States, 11548
Principal Address: 21 ADDISON LANE, GREENVALE, NY, United States, 11548

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 ADDISON LN, GREENVALE, NY, United States, 11548

Chief Executive Officer

Name Role Address
RUTH STERNBERG Chief Executive Officer 21 ADDISON LANE, GREENVALE, NY, United States, 11548

History

Start date End date Type Value
1995-05-23 1997-09-10 Address 1292 CORONET DRIVE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
1973-09-26 1995-05-23 Address 1292 CORONET DR., BALDWIN, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130207001413 2013-02-07 CERTIFICATE OF DISSOLUTION 2013-02-07
090824002074 2009-08-24 BIENNIAL STATEMENT 2009-09-01
070830003205 2007-08-30 BIENNIAL STATEMENT 2007-09-01
051109002848 2005-11-09 BIENNIAL STATEMENT 2005-09-01
030904002518 2003-09-04 BIENNIAL STATEMENT 2003-09-01
010829002780 2001-08-29 BIENNIAL STATEMENT 2001-09-01
C294792-2 2000-10-23 ASSUMED NAME CORP INITIAL FILING 2000-10-23
991014002160 1999-10-14 BIENNIAL STATEMENT 1999-09-01
970910002319 1997-09-10 BIENNIAL STATEMENT 1997-09-01
950523002062 1995-05-23 BIENNIAL STATEMENT 1993-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State