Search icon

CUSTOM MATERIAL HANDLING LLC

Company Details

Name: CUSTOM MATERIAL HANDLING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Jun 2004 (21 years ago)
Date of dissolution: 10 Jul 2018
Entity Number: 3072964
ZIP code: 12260
County: Broome
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805A, ALBANY, NY, United States, 12260

Agent

Name Role Address
INCORP SERVICES, INC. Agent 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
C/O INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805A, ALBANY, NY, United States, 12260

History

Start date End date Type Value
2008-05-15 2008-07-31 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2006-07-12 2008-05-15 Address 41 STATE ST / SUITE 405, ALBANY, NY, 12207, 2820, USA (Type of address: Service of Process)
2006-01-24 2006-07-12 Address 41 STATE STREET, SUITE 405, ALBANY, NY, 12207, 2820, USA (Type of address: Service of Process)
2005-09-23 2008-05-15 Address 41 STATE STREET, SUITE 405, ALBANY, NY, 12207, 2820, USA (Type of address: Registered Agent)
2004-06-30 2005-09-23 Address 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-06-30 2006-01-24 Address 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180710000588 2018-07-10 ARTICLES OF DISSOLUTION 2018-07-10
100629002663 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080731002146 2008-07-31 BIENNIAL STATEMENT 2008-06-01
080515000617 2008-05-15 CERTIFICATE OF CHANGE 2008-05-15
060712002076 2006-07-12 BIENNIAL STATEMENT 2006-06-01
060124000629 2006-01-24 CERTIFICATE OF CHANGE 2006-01-24
050923000735 2005-09-23 CERTIFICATE OF CHANGE 2005-09-23
040630000715 2004-06-30 ARTICLES OF ORGANIZATION 2004-06-30

Date of last update: 12 Mar 2025

Sources: New York Secretary of State