Name: | COMET CUSTOMS BROKERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 1978 (47 years ago) |
Entity Number: | 508259 |
ZIP code: | 11580 |
County: | Queens |
Place of Formation: | New York |
Address: | 193 EAST MERRICK RD, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMUEL FOCARINO | Chief Executive Officer | 193E EAST MERRICK RD, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
COMET CUSTOMS BROKERS, INC. | DOS Process Agent | 193 EAST MERRICK RD, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-01 | 2024-09-01 | Address | 193E EAST MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2020-09-01 | 2024-09-01 | Address | 193 EAST MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
2020-09-01 | 2024-09-01 | Address | 193E EAST MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2018-09-04 | 2020-09-01 | Address | 587 WEST MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2018-09-04 | 2020-09-01 | Address | 587 WEST MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240901034595 | 2024-09-01 | BIENNIAL STATEMENT | 2024-09-01 |
220911000030 | 2022-09-11 | BIENNIAL STATEMENT | 2022-09-01 |
200901060881 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180904006148 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160901006721 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State