Search icon

CUSTOM EXPRESS CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50-58 68TH ST, 1ST FL, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
PLINIO C BAEZ Chief Executive Officer 50-58 68TH ST, 1ST FL, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
1368010-DCA Inactive Business 2010-08-24 2013-06-30

History

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)

Filings

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

Fine And Fees

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