Name: | CUSTOMS CLEARANCE INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 2005 (20 years ago) |
Date of dissolution: | 05 Sep 2017 |
Entity Number: | 3263875 |
ZIP code: | 90248 |
County: | New York |
Place of Formation: | California |
Address: | 19300 S HAMILTON AVE STE #190, GARDENA, CA, United States, 90248 |
Principal Address: | 19300 S HAMILTON AVE, STE 190, GARDENA, CA, United States, 90248 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19300 S HAMILTON AVE STE #190, GARDENA, CA, United States, 90248 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TONY LAM | Chief Executive Officer | 19300 S HAMILTON AVE, STE 190, GARDENA, CA, United States, 90248 |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-28 | 2017-09-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-04-28 | 2017-09-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-07-29 | 2016-04-28 | Address | 182-16 149TH RD. SUITE R, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Registered Agent) |
2015-07-29 | 2016-04-28 | Address | C/O CRAIG HICKAM, 182-16 149TH RD. SUITE R, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Service of Process) |
2014-08-04 | 2015-07-29 | Address | 182-16 149TH RD. SUITE R, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170905000020 | 2017-09-05 | SURRENDER OF AUTHORITY | 2017-09-05 |
160613000443 | 2016-06-13 | CERTIFICATE OF CORRECTION | 2016-06-13 |
160428000849 | 2016-04-28 | CERTIFICATE OF CHANGE | 2016-04-28 |
151001006273 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
150729000206 | 2015-07-29 | CERTIFICATE OF CHANGE | 2015-07-29 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State