GOPHER EXPRESS, INC.

Name: | GOPHER EXPRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 1989 (36 years ago) |
Entity Number: | 1402806 |
ZIP code: | 10511 |
County: | Westchester |
Place of Formation: | New York |
Address: | 3199 Albany Post Rd, Buchanan, NY, United States, 10511 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3199 Albany Post Rd, Buchanan, NY, United States, 10511 |
Name | Role | Address |
---|---|---|
PETER WATSON | Chief Executive Officer | 3199 ALBANY POST RD, BUCHANAN, NY, United States, 10511 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-27 | 2025-02-27 | Address | 118 PINES BRIDGE ROAD, OSSINING, NY, 10562, 1706, USA (Type of address: Chief Executive Officer) |
2025-02-27 | 2025-02-27 | Address | 3199 ALBANY POST RD, BUCHANAN, NY, 10511, USA (Type of address: Chief Executive Officer) |
2023-12-19 | 2025-02-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-11-30 | 2025-02-27 | Address | 118 PINES BRIDGE ROAD, OSSINING, NY, 10562, 1706, USA (Type of address: Chief Executive Officer) |
1989-11-28 | 2023-12-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250227002130 | 2025-02-27 | BIENNIAL STATEMENT | 2025-02-27 |
111214002340 | 2011-12-14 | BIENNIAL STATEMENT | 2011-11-01 |
100521002490 | 2010-05-21 | BIENNIAL STATEMENT | 2009-11-01 |
080128003434 | 2008-01-28 | BIENNIAL STATEMENT | 2007-11-01 |
060109002445 | 2006-01-09 | BIENNIAL STATEMENT | 2005-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State