Name: | CUSTOM TERMINALS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 1977 (48 years ago) |
Date of dissolution: | 28 Feb 1994 |
Entity Number: | 420495 |
ZIP code: | 07046 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O CUMPUTER HORIZONS CORP., 49 OLD BLOOMFIELD AVENUE, MOUNTAIN LAKES, NJ, United States, 07046 |
Principal Address: | C/O COMPUTER HORIZONS CORP., 49 OLD BLOOMFIELD AVE., MOUNTAIN LAKES, NJ, United States, 07046 |
Name | Role | Address |
---|---|---|
JOHN J. CASSESE | Chief Executive Officer | 49 OLD BLOOMFIELD AVE., MOUNTAIN LAKES, NJ, United States, 07046 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O CUMPUTER HORIZONS CORP., 49 OLD BLOOMFIELD AVENUE, MOUNTAIN LAKES, NJ, United States, 07046 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-22 | 1994-02-28 | Address | C/O COMPUTER HORIZONS CORP., 49 OLD BLOOMFIELD AVE., MOUNTAIN LAKES, NJ, 07046, 1495, USA (Type of address: Service of Process) |
1977-01-10 | 1993-01-22 | Address | 747 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090901033 | 2009-09-01 | ASSUMED NAME LLC INITIAL FILING | 2009-09-01 |
940228000232 | 1994-02-28 | SURRENDER OF AUTHORITY | 1994-02-28 |
930122002812 | 1993-01-22 | BIENNIAL STATEMENT | 1993-01-01 |
A369209-6 | 1977-01-10 | APPLICATION OF AUTHORITY | 1977-01-10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State