Name: | TRANS-BORDER CUSTOMS SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1981 (44 years ago) |
Date of dissolution: | 12 Jan 2012 |
Entity Number: | 675241 |
ZIP code: | 12207 |
County: | Clinton |
Place of Formation: | New York |
Principal Address: | 55 GLENLAKE PKWY, NE, ATLANTA, GA, United States, 30328 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
D. SCOTT DAVIS | Chief Executive Officer | 55 GLENLAKE PKWY, NE, ATLANTA, GA, United States, 30328 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-07 | 2009-01-07 | Address | 12380 MORRIS RD, ALPHARETTA, GA, 30005, USA (Type of address: Principal Executive Office) |
2003-10-07 | 2009-01-07 | Address | 55 GLENLAKE PKWY NE, ATLANTA, GA, 30028, USA (Type of address: Chief Executive Officer) |
2002-07-03 | 2007-02-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-07-03 | 2007-02-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-08-24 | 1998-08-24 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120112000056 | 2012-01-12 | CERTIFICATE OF DISSOLUTION | 2012-01-12 |
101221002588 | 2010-12-21 | BIENNIAL STATEMENT | 2011-01-01 |
090107002426 | 2009-01-07 | BIENNIAL STATEMENT | 2009-01-01 |
070201000238 | 2007-02-01 | CERTIFICATE OF CHANGE | 2007-02-01 |
070112002452 | 2007-01-12 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State