Name: | CUSTODIS-COTTRELL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 1983 (42 years ago) |
Entity Number: | 825469 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 40-004 COOK ST, PALM DESERT, CA, United States, 92211 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT E JOYCE, JR | Chief Executive Officer | 181 THORN HILL RD, WARRENDALE, PA, United States, 15086 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-17 | 2019-01-28 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-03-29 | 2003-04-17 | Address | 181 THORN HILL RD, WARRENDALE, PA, 15086, USA (Type of address: Chief Executive Officer) |
2001-03-29 | 2003-04-17 | Address | 40-004 COOK ST, PALM DESERT, CA, 92211, USA (Type of address: Principal Executive Office) |
1999-09-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-21 | 2003-04-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-12164 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-12163 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
030417002648 | 2003-04-17 | BIENNIAL STATEMENT | 2003-03-01 |
010329002456 | 2001-03-29 | BIENNIAL STATEMENT | 2001-03-01 |
990921000984 | 1999-09-21 | CERTIFICATE OF CHANGE | 1999-09-21 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State