Entity Number 2581249
Status Active
NameCUST-CENTRIC, INC.
CountyNew York
Date of registration 06 Dec 2000 (24 years ago) 06 Dec 2000
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
THE CORPORATION
DOS Process Agent
90 church street, #94, NEW YORK, NY, United States, 10008
MICHAEL STRACHAN
Chief Executive Officer
1386 E 37TH ST, BROOKLYN, NY, United States, 11210
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)
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