Search icon

CUSTODIS-ECODYNE INC.

Company Details

Name: CUSTODIS-ECODYNE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1984 (41 years ago)
Entity Number: 923397
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 40-004 COOK ST, PALM DESERT, CA, United States, 92211
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT A. MEYER Chief Executive Officer 40004 COOK ST, PALM DESERT, CA, United States, 92211

History

Start date End date Type Value
2001-07-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, 5201, USA (Type of address: Service of Process)
2001-07-10 2002-06-12 Address 40-004 COOK STREET, PALM DESERT, CA, 92211, 3299, USA (Type of address: Principal Executive Office)
2001-07-10 2004-07-07 Address 181 THORN HILL ROAD, WARRENDALE, PA, 15086, 7527, USA (Type of address: Chief Executive Officer)
1999-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-21 2001-07-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-13075 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-13074 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
040707002094 2004-07-07 BIENNIAL STATEMENT 2004-06-01
020612002642 2002-06-12 BIENNIAL STATEMENT 2002-06-01
010710002153 2001-07-10 BIENNIAL STATEMENT 2000-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State