Search icon

CUSTOM HOUSE (USA) LTD.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RAJESH K. ARGRAWAL Chief Executive Officer 12500 E. BELFORD AVE, ENGLEWOOD, CO, United States, 80112

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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