Search icon

NATIONAL EXPRESS COMPANY, INC.

Company Details

Name: NATIONAL EXPRESS COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1957 (67 years ago)
Date of dissolution: 02 Jan 2014
Entity Number: 169225
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 200 VESEY STREET, NEW YORK, NY, United States, 10285
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JEFFREY W. LEE Chief Executive Officer 200 VESEY STREET, NEW YORK, NY, United States, 10285

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2003-12-16 2013-12-02 Address 200 VESEY ST, NEW YORK, NY, 10285, 3002, USA (Type of address: Principal Executive Office)
2003-12-16 2013-12-02 Address 200 VESEY ST, NEW YORK, NY, 10285, 3002, USA (Type of address: Chief Executive Officer)
2000-01-20 2003-12-16 Address 200 VESEY STREET, NEW YORK, NY, 10285, 4601, USA (Type of address: Chief Executive Officer)
2000-01-20 2003-12-16 Address 200 VESEY STREET, NEW YORK, NY, 10285, 4601, USA (Type of address: Principal Executive Office)
1999-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-2274 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-2275 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140102000137 2014-01-02 CERTIFICATE OF MERGER 2014-01-02
131202006405 2013-12-02 BIENNIAL STATEMENT 2013-12-01
111228002202 2011-12-28 BIENNIAL STATEMENT 2011-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State