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
Name | Role | Address |
---|---|---|
PATRICIA GUEZ | Chief Executive Officer | 102-36 62ND ROAD, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 38 WEST 32ND ST, RM 810, NEW YORK, NY, United States, 10001 |
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) |
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