Name: | CUSTOM COURIER SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 2006 (19 years ago) |
Entity Number: | 3414149 |
ZIP code: | 14534 |
County: | Saratoga |
Place of Formation: | New York |
Principal Address: | 1600 LEXINGTON AVE, SUITE 234, ROCHESTER, NY, United States, 14606 |
Address: | 1160A PITTSFORD-VICTOR ROAD, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 600
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL S. SMITH, ESQ. | DOS Process Agent | 1160A PITTSFORD-VICTOR ROAD, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
DAN AYER | Chief Executive Officer | 1600 LEXINGTON AVE, SUITE 234, ROCHESTER, NY, United States, 14606 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2022-07-22 | 2022-11-16 | Shares | Share type: PAR VALUE, Number of shares: 600, Par value: 0.01 |
2019-03-25 | 2020-09-02 | Address | 1160A PITTSFORD-VICTOR ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2014-09-02 | 2019-03-25 | Address | 1600 LEXINGTON AVE, SUITE 113, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2014-09-02 | 2019-03-25 | Address | 1600 LEXINGTON AVE, SUITE 113, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office) |
2014-03-18 | 2019-03-25 | Address | 1600 CROSSROADS BUILDING, TWO STATE STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200902060451 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
190325060478 | 2019-03-25 | BIENNIAL STATEMENT | 2018-09-01 |
140902006946 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
140318000232 | 2014-03-18 | CERTIFICATE OF CHANGE | 2014-03-18 |
120926006179 | 2012-09-26 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State