Search icon

US LATINO EXPRESS INC.

Company Details

Name: US LATINO EXPRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 1992 (32 years ago)
Date of dissolution: 24 Dec 2002
Entity Number: 1677885
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 38 WEST 32ND ST, RM 810, NEW YORK, NY, United States, 10001
Principal Address: 32-15 30TH ST, AP 23B, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA GUEZ Chief Executive Officer 102-36 62ND ROAD, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38 WEST 32ND ST, RM 810, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1993-12-21 1998-12-09 Address 650 48TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
1993-12-21 1998-12-09 Address 316 5TH AVENUE, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1992-11-04 1993-12-21 Address % 316 5TH AVENUE, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1631430 2002-12-24 DISSOLUTION BY PROCLAMATION 2002-12-24
981209002571 1998-12-09 BIENNIAL STATEMENT 1998-11-01
970131002138 1997-01-31 BIENNIAL STATEMENT 1996-11-01
931221002162 1993-12-21 BIENNIAL STATEMENT 1993-11-01
921104000021 1992-11-04 CERTIFICATE OF INCORPORATION 1992-11-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State