Search icon

JRJ EXPRESS, INC

Company Details

Name: JRJ EXPRESS, INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 1990 (35 years ago)
Date of dissolution: 11 Jul 2012
Entity Number: 1437945
ZIP code: 90638
County: Queens
Place of Formation: California
Address: 14849 FIRESTONE BLVD., LA MIRADA, CA, United States, 90638
Principal Address: KING EXPRESS, 14849 FIRESTONE BLVD., LA MIRADA, CA, United States, 90638

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14849 FIRESTONE BLVD., LA MIRADA, CA, United States, 90638

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GUILLERMO DE LA VINA Chief Executive Officer 13291 RALSTON AVE, SYLMAR, CA, United States, 91342

History

Start date End date Type Value
2010-04-21 2012-04-30 Address 14849 FIRESTONE BLVD., LA MIRADA, CA, 90638, USA (Type of address: Chief Executive Officer)
2008-04-14 2010-04-21 Address 14849 FIRESTONE BLVD., LA MIRADA, CA, 90638, USA (Type of address: Chief Executive Officer)
2005-08-12 2012-07-11 Address 187 WOLF ROAD STE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2005-08-12 2012-07-11 Address 187 WOLF RD STE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2002-03-28 2005-08-12 Address KING EXPRESS, 14849 FIRESTONE BLVD., LA MIRADA, CA, 90638, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120711000110 2012-07-11 SURRENDER OF AUTHORITY 2012-07-11
120430002624 2012-04-30 BIENNIAL STATEMENT 2012-04-01
100421002405 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080414002032 2008-04-14 BIENNIAL STATEMENT 2008-04-01
050812000274 2005-08-12 CERTIFICATE OF CHANGE 2005-08-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State