Search icon

CUST-CENTRIC, INC.

Print

Details

Entity Number 2581249

Status Active

NameCUST-CENTRIC, INC.

CountyNew York

Date of registration 06 Dec 2000 (24 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 90 church street, #94, NEW YORK, NY, United States, 10008

Address ZIP code

Principal Address 1386 E 37TH ST, BROOKLYN, NY, United States, 11210

Principal Address ZIP code 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

90 church street, #94, NEW YORK, NY, United States, 10008

Chief Executive Officer

Name Role Address

MICHAEL STRACHAN

Chief Executive Officer

1386 E 37TH ST, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value

2005-01-21

2024-07-31

Address

1386 E 37TH ST, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)

2002-12-06

2005-01-21

Address

1386 E. 37TH ST., BROOKLYN, NY, 11210, 5434, USA (Type of address: Chief Executive Officer)

2002-12-06

2005-01-21

Address

1386 E. 37TH ST, BROOKLYN, NY, 11210, 5434, USA (Type of address: Principal Executive Office)

2000-12-06

2024-07-31

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2000-12-06

2024-07-31

Address

1386 E 37TH STREET, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240731003988

2024-07-31

CERTIFICATE OF CHANGE BY ENTITY

2024-07-31

121213006005

2012-12-13

BIENNIAL STATEMENT

2012-12-01

101221002161

2010-12-21

BIENNIAL STATEMENT

2010-12-01

081210002457

2008-12-10

BIENNIAL STATEMENT

2008-12-01

061207002878

2006-12-07

BIENNIAL STATEMENT

2006-12-01

050121002358

2005-01-21

BIENNIAL STATEMENT

2004-12-01

021206002641

2002-12-06

BIENNIAL STATEMENT

2002-12-01

001206000639

2000-12-06

CERTIFICATE OF INCORPORATION

2000-12-06

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts