Search icon

XPO CUSTOMS CLEARANCE SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: XPO CUSTOMS CLEARANCE SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 1969 (56 years ago)
Date of dissolution: 30 Jun 2017
Entity Number: 275641
ZIP code: 12260
County: Albany
Place of Formation: New York
Address: 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260
Principal Address: 6805 PERIMETER DR, DUBLIN, OH, United States, 43016

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
DOMINICK MUZI Chief Executive Officer 5 AMERICAN LANE, GREENWICH, CT, United States, 06831

History

Start date End date Type Value
2015-04-20 2017-04-03 Address FIVE GREENWICH OFFICE PARK, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer)
2013-04-25 2015-04-20 Address 1021 PARKSIDE COMMONS, GREENSBORO, GA, 30642, USA (Type of address: Chief Executive Officer)
2013-02-19 2015-05-19 Address 111 EIGHTH AVE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-02-19 2015-05-19 Address 111 EIGHTH AVE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-05-12 2013-04-25 Address 444 WEST OCEAN BLVD, LONG BEACH, CA, 90802, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170630000595 2017-06-30 CERTIFICATE OF MERGER 2017-06-30
170403006181 2017-04-03 BIENNIAL STATEMENT 2017-04-01
150519000328 2015-05-19 CERTIFICATE OF CHANGE 2015-05-19
150420006215 2015-04-20 BIENNIAL STATEMENT 2015-04-01
150410000416 2015-04-10 CERTIFICATE OF AMENDMENT 2015-04-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State