Name: | VAN AUKEN EXPRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 1963 (62 years ago) |
Entity Number: | 155751 |
ZIP code: | 12083 |
County: | Greene |
Place of Formation: | New York |
Address: | 1485 RED MILL RD, GREENVILLE, NY, United States, 12083 |
Principal Address: | 1485 RED MILL RD, PO BOX 339, GREENVILLE, NY, United States, 12083 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1485 RED MILL RD, GREENVILLE, NY, United States, 12083 |
Name | Role | Address |
---|---|---|
EDWARD VAN AUKEN | Chief Executive Officer | 1485 RED MILL RD, GREENVILLE, NY, United States, 12083 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-05 | 2013-03-08 | Address | 1485 RED MILL RD, GREENVILLE, NY, 12083, USA (Type of address: Chief Executive Officer) |
1999-03-29 | 2005-04-05 | Address | 24 RED MILL RD, GREENVILLE, NY, 12083, USA (Type of address: Chief Executive Officer) |
1994-04-27 | 2007-03-23 | Address | RED MILL ROAD, GREENVILLE, NY, 12083, USA (Type of address: Service of Process) |
1993-04-14 | 1999-03-29 | Address | RED MILL ROAD, GREENVILLE, NY, 12083, USA (Type of address: Chief Executive Officer) |
1993-04-14 | 2007-03-23 | Address | RED MILL ROAD, GREENVILLE, NY, 12083, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190319060212 | 2019-03-19 | BIENNIAL STATEMENT | 2019-03-01 |
170410006270 | 2017-04-10 | BIENNIAL STATEMENT | 2017-03-01 |
150311006241 | 2015-03-11 | BIENNIAL STATEMENT | 2015-03-01 |
130308006256 | 2013-03-08 | BIENNIAL STATEMENT | 2013-03-01 |
20110719041 | 2011-07-19 | ASSUMED NAME CORP AMENDMENT | 2011-07-19 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State