Search icon

CUSTOM INTEGRATED SYSTEMS CORP.

Headquarter

Company Details

Name: CUSTOM INTEGRATED SYSTEMS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 2003 (22 years ago)
Date of dissolution: 19 Mar 2018
Entity Number: 2851474
ZIP code: 11228
County: New York
Place of Formation: New York
Principal Address: 2016 VAN BRUNT ROAD, BROAD CHANNEL, NY, United States, 11693
Address: 7014 13TH AVENUE STE 202, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE STE 202, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
VICTOR RIVERA Chief Executive Officer 2016 VAN BRUNT ROAD, BROAD CHANNEL, NY, United States, 11693

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228

Links between entities

Type:
Headquarter of
Company Number:
F09000002184
State:
FLORIDA

History

Start date End date Type Value
2011-04-15 2015-01-05 Address 92-18 ROCKAWAY BEACH BLVD, FAR ROCKAWAY, NY, 11693, USA (Type of address: Principal Executive Office)
2011-04-15 2015-01-05 Address 92-18 ROCKAWAY BEACH BLVD, FAR ROCKAWAY, NY, 11693, USA (Type of address: Chief Executive Officer)
2010-09-10 2011-04-15 Address 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2009-03-10 2011-04-15 Address 91 BRUCKNER BLVD, BRONX, NY, 10545, USA (Type of address: Principal Executive Office)
2009-03-10 2011-04-15 Address 91 BRUCKNER BLVD, BRONX, NY, 10545, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180319000596 2018-03-19 CERTIFICATE OF DISSOLUTION 2018-03-19
150105006963 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130213002376 2013-02-13 BIENNIAL STATEMENT 2013-01-01
110415003057 2011-04-15 BIENNIAL STATEMENT 2011-01-01
100910000101 2010-09-10 CERTIFICATE OF CHANGE 2010-09-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State