Name: | ARAMEX NEW YORK LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1986 (39 years ago) |
Entity Number: | 1047643 |
ZIP code: | 11430 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 300629, JFK AIRPORT STATION, JAMAICA, NY, United States, 11430 |
Principal Address: | 182-21 150TH AVENUE, JAMAICA, NY, United States, 11413 |
Shares Details
Shares issued 1000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ARAMEX NEW YORK LTD. | DOS Process Agent | PO BOX 300629, JFK AIRPORT STATION, JAMAICA, NY, United States, 11430 |
Name | Role | Address |
---|---|---|
SHANNON THOMPSON | Chief Executive Officer | 182-21 150TH AVENUE, JAMAICA, NY, United States, 11413 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 182-21 150TH AVENUE, JAMAICA, NY, 11413, 4001, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-01-02 | Address | 18221 150TH AVENUE, JAMAICA, NY, 11413, 4001, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-01-02 | Address | 182-21 150TH AVENUE, JAMAICA, NY, 11413, USA (Type of address: Chief Executive Officer) |
2022-12-21 | 2024-01-02 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1 |
2020-01-02 | 2024-01-02 | Address | 18221 150TH AVENUE, JAMAICA, NY, 11413, 4001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102000874 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220104000312 | 2022-01-04 | BIENNIAL STATEMENT | 2022-01-04 |
200102060490 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180102007688 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160104007623 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3584071 | SL VIO | INVOICED | 2023-01-19 | 300 | SL - Sick Leave Violation |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State