Name: | CUSTOM TAPE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jul 1977 (48 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 443346 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 116 BROOK AVENUE, DEER PARK, NY, United States, 11729 |
Principal Address: | 20 FELDLAND STREET, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 116 BROOK AVENUE, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
JAMES CANTIELLO | Chief Executive Officer | 20 FELDLAND STREET, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
1977-07-29 | 1995-04-24 | Address | 116 BROOK AVE., DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110707017 | 2011-07-07 | ASSUMED NAME CORP INITIAL FILING | 2011-07-07 |
971002002333 | 1997-10-02 | BIENNIAL STATEMENT | 1997-07-01 |
DP-1319799 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
950424002025 | 1995-04-24 | BIENNIAL STATEMENT | 1993-07-01 |
A418871-4 | 1977-07-29 | CERTIFICATE OF INCORPORATION | 1977-07-29 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State