CITY EXPRESS CORPORATION

Name: | CITY EXPRESS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 1994 (32 years ago) |
Entity Number: | 1793414 |
ZIP code: | 11434 |
County: | Kings |
Place of Formation: | New York |
Address: | 152-32 ROCKAWAY BLVD RM 205, JAMAICA, NY, United States, 11434 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 152-32 ROCKAWAY BLVD RM 205, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
LATEEF AJALA | Chief Executive Officer | 142-32 ROCKAWAY BLVD RM 205, JAMAICA, NY, United States, 11434 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-07 | 2023-08-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-22 | 2023-08-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-17 | 2023-05-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-02-29 | 2006-03-09 | Address | 391 ADELPHI ST, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
1996-02-29 | 2014-03-31 | Address | 391 ADELPHI ST #E, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140331002550 | 2014-03-31 | BIENNIAL STATEMENT | 2014-02-01 |
120223000041 | 2012-02-23 | ANNULMENT OF DISSOLUTION | 2012-02-23 |
DP-2052846 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
100402003050 | 2010-04-02 | BIENNIAL STATEMENT | 2010-02-01 |
080207002858 | 2008-02-07 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State