Search icon

HMG EXPRESS DELIVERY, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 WEST HAWTHRONE AVENUE, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
MICHELINA GONNELLY Chief Executive Officer 99 WEST HAWTHRONE AVENUE, VALLEY STREAM, NY, United States, 11580

History

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)

Filings

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