Name: | HMG EXPRESS DELIVERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Feb 1993 (32 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1701072 |
ZIP code: | 11580 |
County: | Queens |
Place of Formation: | New York |
Address: | 99 WEST HAWTHRONE AVENUE, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 99 WEST HAWTHRONE AVENUE, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
MICHELINA GONNELLY | Chief Executive Officer | 99 WEST HAWTHRONE AVENUE, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-08 | 1994-04-05 | Address | 137-04 FRANKTON STREET, ROSEDALE, NY, 11422, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1432296 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
940405002550 | 1994-04-05 | BIENNIAL STATEMENT | 1994-02-01 |
930208000502 | 1993-02-08 | CERTIFICATE OF INCORPORATION | 1993-02-08 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State