Name: | CUSTOM HOUSE (USA) LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 2005 (20 years ago) |
Date of dissolution: | 12 Jun 2014 |
Entity Number: | 3157227 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Washington |
Principal Address: | 12500 E. BELFORD AVE, ENGLEWOOD, CO, United States, 80112 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RAJESH K. ARGRAWAL | Chief Executive Officer | 12500 E. BELFORD AVE, ENGLEWOOD, CO, United States, 80112 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-05-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-04-01 | 2011-05-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-04-01 | 2011-05-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-01-21 | 2011-01-24 | Address | 517 FORT STREET, VICTORIA, BRITISH COLUMBIA, CAN (Type of address: Principal Executive Office) |
2007-01-22 | 2011-01-24 | Address | 517 FORT STREET, VICTORIA__BC, CAN (Type of address: Chief Executive Officer) |
2007-01-22 | 2009-01-21 | Address | 517 FORT STREET, VICTORIA BC, CAN (Type of address: Principal Executive Office) |
2005-01-28 | 2010-04-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-01-28 | 2010-04-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-40525 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-40524 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140612000114 | 2014-06-12 | CERTIFICATE OF TERMINATION | 2014-06-12 |
130108007287 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
110531000840 | 2011-05-31 | CERTIFICATE OF CHANGE | 2011-05-31 |
110124002783 | 2011-01-24 | BIENNIAL STATEMENT | 2011-01-01 |
100401000062 | 2010-04-01 | CERTIFICATE OF CHANGE | 2010-04-01 |
090121002971 | 2009-01-21 | BIENNIAL STATEMENT | 2009-01-01 |
070122002273 | 2007-01-22 | BIENNIAL STATEMENT | 2007-01-01 |
060803000867 | 2006-08-03 | CERTIFICATE OF AMENDMENT | 2006-08-03 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State