Name: | CUSTOM ELECTRONICS SYSTEMS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Aug 2008 (17 years ago) |
Entity Number: | 3713186 |
ZIP code: | 12404 |
County: | Ulster |
Place of Formation: | New York |
Address: | 19 ROBERTS DRIVE, ACCORD, NY, United States, 12404 |
Name | Role | Address |
---|---|---|
C/O DARRYL SCRAGGS | DOS Process Agent | 19 ROBERTS DRIVE, ACCORD, NY, United States, 12404 |
Name | Role | Address |
---|---|---|
DARRYL SCRAGGS | Agent | 19 ROBERTS DRIVE, ACCORD, NY, 12404 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-26 | 2008-12-16 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-08-26 | 2009-08-24 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200701060016 | 2020-07-01 | BIENNIAL STATEMENT | 2018-08-01 |
120813006423 | 2012-08-13 | BIENNIAL STATEMENT | 2012-08-01 |
100907002421 | 2010-09-07 | BIENNIAL STATEMENT | 2010-08-01 |
090824000281 | 2009-08-24 | CERTIFICATE OF CHANGE | 2009-08-24 |
090128000654 | 2009-01-28 | CERTIFICATE OF PUBLICATION | 2009-01-28 |
081216000835 | 2008-12-16 | CERTIFICATE OF CHANGE | 2008-12-16 |
080826000311 | 2008-08-26 | ARTICLES OF ORGANIZATION | 2008-08-26 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State