Search icon

CUSTOM SECONDARY SERVICES LLC

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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