CUSTOM HOUSE ENGRAVERS, INC.

Name: | CUSTOM HOUSE ENGRAVERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 1974 (51 years ago) |
Entity Number: | 342091 |
ZIP code: | 11716 |
County: | Nassau |
Place of Formation: | New York |
Address: | 104 KEYLAND CT, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TERRY MCLEAN | Chief Executive Officer | 104 KEYLAND CT, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 104 KEYLAND CT, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-21 | 1998-06-12 | Address | 104 KEYLAND COURT, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
1995-06-21 | 1998-06-12 | Address | 104 KEYLAND COURT, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office) |
1974-04-26 | 1998-06-12 | Address | 60 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160506006129 | 2016-05-06 | BIENNIAL STATEMENT | 2016-04-01 |
140422006315 | 2014-04-22 | BIENNIAL STATEMENT | 2014-04-01 |
120613002003 | 2012-06-13 | BIENNIAL STATEMENT | 2012-04-01 |
100507002835 | 2010-05-07 | BIENNIAL STATEMENT | 2010-04-01 |
080506002301 | 2008-05-06 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State