Name: | BUSINESS CARD EXPRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 1985 (40 years ago) |
Entity Number: | 1017962 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 101 Workman Court, Eureka, MO, United States, 63025 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
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 |
---|---|---|
ERAN SALU | Chief Executive Officer | 101 WORKMAN COURT, EUREKA, MO, United States, 63025 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-30 | 2024-05-30 | Address | 101 WORKMAN COURT, EUREKA, MO, 63025, USA (Type of address: Chief Executive Officer) |
2023-12-07 | 2024-05-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-30 | 2024-05-30 | Address | 101 WORKMAN COURT, EUREKA, MO, 63025, USA (Type of address: Chief Executive Officer) |
2023-08-30 | 2023-08-30 | Address | 101 WORKMAN COURT, EUREKA, MO, 63025, USA (Type of address: Chief Executive Officer) |
2023-08-30 | 2024-05-30 | Address | 101 Workman Court, Eureka, MO, 63025, USA (Type of address: Service of Process) |
2023-08-30 | 2023-12-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-20 | 2023-08-30 | Address | 101 WORKMAN COURT, EUREKA, MO, 63025, USA (Type of address: Chief Executive Officer) |
2023-03-20 | 2023-08-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-20 | 2023-08-30 | Address | One Saxwood Street, Deer Park, NY, 11729, USA (Type of address: Service of Process) |
2021-10-07 | 2023-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240530017028 | 2024-05-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-29 |
230830003551 | 2023-08-30 | BIENNIAL STATEMENT | 2023-08-01 |
230320003532 | 2023-03-20 | BIENNIAL STATEMENT | 2021-08-01 |
950227000369 | 1995-02-27 | CERTIFICATE OF AMENDMENT | 1995-02-27 |
B256272-3 | 1985-08-13 | CERTIFICATE OF INCORPORATION | 1985-08-13 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State