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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CUSTOM INTEGRATED SYSTEMS CORP., FLORIDA | F09000002184 | FLORIDA |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE STE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
VICTOR RIVERA | Chief Executive Officer | 2016 VAN BRUNT ROAD, BROAD CHANNEL, NY, United States, 11693 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228 |
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) |
2009-01-07 | 2009-03-10 | Address | 91 BRUCKNER BLVD, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer) |
2009-01-07 | 2009-03-10 | Address | 91 BRUCKNER BLVD, BRONX, NY, 10454, USA (Type of address: Principal Executive Office) |
2003-01-13 | 2010-09-10 | Address | 300 E. 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2003-01-02 | 2003-01-13 | Address | C/O GAIL H. TELLEYSH, ESQ., 300 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
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 |
090310002236 | 2009-03-10 | BIENNIAL STATEMENT | 2007-01-01 |
090107002823 | 2009-01-07 | BIENNIAL STATEMENT | 2009-01-01 |
030113000300 | 2003-01-13 | CERTIFICATE OF CHANGE | 2003-01-13 |
030102000656 | 2003-01-02 | CERTIFICATE OF INCORPORATION | 2003-01-02 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State