CITY EXPEDITOR INC.

Name: | CITY EXPEDITOR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1987 (38 years ago) |
Entity Number: | 1211150 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 286 5TH AVENUE, 4 FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TRIOKIE KNEMAI | Chief Executive Officer | 286 5TH AVENUE, 4 FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 286 5TH AVENUE, 4 FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-11 | 2024-01-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-26 | 2024-01-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-19 | 2023-12-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-13 | 2023-12-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-12 | 2023-10-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180813002080 | 2018-08-13 | BIENNIAL STATEMENT | 2017-10-01 |
071009002061 | 2007-10-09 | BIENNIAL STATEMENT | 2007-10-01 |
051208003483 | 2005-12-08 | BIENNIAL STATEMENT | 2005-10-01 |
030923002245 | 2003-09-23 | BIENNIAL STATEMENT | 2003-10-01 |
030609002470 | 2003-06-09 | BIENNIAL STATEMENT | 2001-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2917937 | SL VIO | INVOICED | 2018-10-26 | 1000 | SL - Sick Leave Violation |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State