Name: | P.E. EXPRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 1987 (38 years ago) |
Entity Number: | 1189805 |
ZIP code: | 13061 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 26561 state route 37, watertown, NY, United States, 13061 |
Principal Address: | 15770 HAMP RD, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 26561 state route 37, watertown, NY, United States, 13061 |
Name | Role | Address |
---|---|---|
PRESTON PADDOCK | Chief Executive Officer | 15770 HAMP RD., WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-21 | 2021-07-27 | Address | 15770 HAMP RD, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
2007-07-31 | 2021-01-21 | Address | 15770 HAMP RD, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
2001-07-06 | 2007-07-31 | Address | 15770 HAMP RD., WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office) |
2001-07-06 | 2021-07-27 | Address | 15770 HAMP RD., WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2001-07-06 | 2007-07-31 | Address | 15770 HAMP RD., WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210727002569 | 2021-07-27 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-27 |
210121060027 | 2021-01-21 | BIENNIAL STATEMENT | 2019-07-01 |
110728003073 | 2011-07-28 | BIENNIAL STATEMENT | 2011-07-01 |
070731002909 | 2007-07-31 | BIENNIAL STATEMENT | 2007-07-01 |
050928002816 | 2005-09-28 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State