Name: | CUSTOM SECONDARY SERVICES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Dec 2006 (18 years ago) |
Date of dissolution: | 26 Feb 2016 |
Entity Number: | 3451017 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-12-19 | 2012-08-21 | Address | 875 AVENUE OF THE AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-12-19 | 2012-08-29 | Address | 875 AVENUE OF THE AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-93813 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-93812 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160226000659 | 2016-02-26 | ARTICLES OF DISSOLUTION | 2016-02-26 |
141210006614 | 2014-12-10 | BIENNIAL STATEMENT | 2014-12-01 |
121218006479 | 2012-12-18 | BIENNIAL STATEMENT | 2012-12-01 |
120829000339 | 2012-08-29 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-29 |
120821000487 | 2012-08-21 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-21 |
110113002567 | 2011-01-13 | BIENNIAL STATEMENT | 2010-12-01 |
081208002341 | 2008-12-08 | BIENNIAL STATEMENT | 2008-12-01 |
061219000220 | 2006-12-19 | ARTICLES OF ORGANIZATION | 2006-12-19 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State