Name: | A.W. EXPRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1992 (33 years ago) |
Entity Number: | 1618086 |
ZIP code: | 10941 |
County: | Ulster |
Place of Formation: | New York |
Address: | 75 COTTAGE ST, MIDDLETOWN, NY, United States, 10941 |
Principal Address: | 75 COTTAGE ST, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
A.W. EXPRESS, INC. | DOS Process Agent | 75 COTTAGE ST, MIDDLETOWN, NY, United States, 10941 |
Name | Role | Address |
---|---|---|
MARIAN J ROBINSON | Chief Executive Officer | 411 MOUNT JOY RD, MIDDLETOWN, NY, United States, 10941 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-28 | 2020-06-09 | Address | 130 WICKHAM AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office) |
2006-03-28 | 2020-06-09 | Address | 130 WICKHAM AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
2000-04-13 | 2006-03-28 | Address | 26 SANDBURG CT, MIDDLETOWN, NY, 10941, 1813, USA (Type of address: Chief Executive Officer) |
2000-04-13 | 2006-03-28 | Address | 130 WICKHAM AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office) |
2000-04-13 | 2006-03-28 | Address | 120 WICKHAM AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200609060354 | 2020-06-09 | BIENNIAL STATEMENT | 2020-03-01 |
150218000493 | 2015-02-18 | ANNULMENT OF DISSOLUTION | 2015-02-18 |
DP-1974021 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
060328002688 | 2006-03-28 | BIENNIAL STATEMENT | 2006-03-01 |
000413002520 | 2000-04-13 | BIENNIAL STATEMENT | 2000-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State