Name: | CUSTOM VAULT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 2009 (15 years ago) |
Branch of: | CUSTOM VAULT CORPORATION, Connecticut (Company Number 0296467) |
Entity Number: | 3846753 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Connecticut |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 4 RESEARCH DRIVE, BETHEL, CT, United States, 06801 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THOMAS P. BRENNAN | Chief Executive Officer | 4 RESEARCH DRIVE, BETHEL, CT, United States, 06801 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-16 | 2017-08-07 | Address | 4 RESEARCH DRIVE, BETHEL, CT, 06801, USA (Type of address: Chief Executive Officer) |
2011-08-16 | 2017-08-07 | Address | 4 RESEARCH DRIVE, BETHEL, CT, 06801, USA (Type of address: Principal Executive Office) |
2009-08-19 | 2012-04-30 | Address | 1218 CENTRAL AVE STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190802060849 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170807006486 | 2017-08-07 | BIENNIAL STATEMENT | 2017-08-01 |
150819006151 | 2015-08-19 | BIENNIAL STATEMENT | 2015-08-01 |
130806007088 | 2013-08-06 | BIENNIAL STATEMENT | 2013-08-01 |
120430000093 | 2012-04-30 | CERTIFICATE OF CHANGE | 2012-04-30 |
110816002985 | 2011-08-16 | BIENNIAL STATEMENT | 2011-08-01 |
090819000340 | 2009-08-19 | APPLICATION OF AUTHORITY | 2009-08-19 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State