Name: | CUSTOM EXPRESS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 2007 (17 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3570339 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 50-58 68TH ST, 1ST FL, WOODSIDE, NY, United States, 11377 |
Contact Details
Phone +1 347-423-0290
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50-58 68TH ST, 1ST FL, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
PLINIO C BAEZ | Chief Executive Officer | 50-58 68TH ST, 1ST FL, WOODSIDE, NY, United States, 11377 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1368010-DCA | Inactive | Business | 2010-08-24 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-20 | 2010-03-31 | Address | PLINIO C. BAEZ, 50-58 68TH STREET 1ST FL., WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2155309 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
100331002784 | 2010-03-31 | BIENNIAL STATEMENT | 2009-09-01 |
070920000348 | 2007-09-20 | CERTIFICATE OF INCORPORATION | 2007-09-20 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1022108 | TRUSTFUNDHIC | INVOICED | 2011-06-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1053984 | RENEWAL | INVOICED | 2011-06-29 | 100 | Home Improvement Contractor License Renewal Fee |
114481 | PL VIO | INVOICED | 2010-08-31 | 500 | PL - Padlock Violation |
1022109 | TRUSTFUNDHIC | INVOICED | 2010-08-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1022111 | FINGERPRINT | INVOICED | 2010-08-24 | 75 | Fingerprint Fee |
1022110 | LICENSE | INVOICED | 2010-08-24 | 50 | Home Improvement Contractor License Fee |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State