Name: | CUSTOM MANAGEMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jan 1981 (44 years ago) |
Date of dissolution: | 28 Mar 2001 |
Entity Number: | 672987 |
ZIP code: | 30080 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 1955 LAKE PARK DRIVE, SUITE 400, SMYRNA, GA, United States, 30080 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1955 LAKE PARK DRIVE, SUITE 400, SMYRNA, GA, United States, 30080 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
GLENN A. DAVENPORT | Chief Executive Officer | 1955 LAKE PARK DRIVE SE, SUITE 400, SMYRNA, GA, United States, 30080 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-18 | 1997-04-03 | Address | 4721 MORRISON DRIVE, MOBILE, AL, 36609, USA (Type of address: Chief Executive Officer) |
1993-05-20 | 1997-04-03 | Address | 4721 MORRISON DRIVE, MOBILE, AL, 36609, USA (Type of address: Principal Executive Office) |
1993-05-20 | 1994-02-18 | Address | 4721 MORRISON DRIVE, MOBILE, AL, 36609, USA (Type of address: Chief Executive Officer) |
1993-05-20 | 1997-04-03 | Address | 4721 MORRISON DRIVE, MOBILE, AL, 36609, USA (Type of address: Service of Process) |
1990-11-30 | 1993-05-20 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1525888 | 2001-03-28 | ANNULMENT OF AUTHORITY | 2001-03-28 |
991208000818 | 1999-12-08 | CERTIFICATE OF CHANGE | 1999-12-08 |
990423002027 | 1999-04-23 | BIENNIAL STATEMENT | 1999-01-01 |
970403002711 | 1997-04-03 | BIENNIAL STATEMENT | 1997-01-01 |
940218002323 | 1994-02-18 | BIENNIAL STATEMENT | 1994-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State