Search icon

ROADRUNNER EXPRESS COURIER SYSTEM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROADRUNNER EXPRESS COURIER SYSTEM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1994 (31 years ago)
Entity Number: 1830296
ZIP code: 11716
County: Nassau
Place of Formation: New York
Address: 493-7 JOHNSON AVE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 493-7 JOHNSON AVE, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
ANTONIO VALERI Chief Executive Officer 493-7 JOHNSON AVE, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
1996-06-19 2000-07-24 Address 27 STANDISH PLACE, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
1996-06-19 2000-07-24 Address 27 STANDISH PLACE, NESCONSET, NY, 11767, USA (Type of address: Principal Executive Office)
1996-06-19 2000-07-24 Address 27 STANDISH PLACE, NESCONSET, NY, 11767, USA (Type of address: Service of Process)
1994-06-20 2022-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-06-20 1996-06-19 Address % CHUMSKY COLLINS & MONTARULI, 450 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140613006284 2014-06-13 BIENNIAL STATEMENT 2014-06-01
120831002339 2012-08-31 BIENNIAL STATEMENT 2012-06-01
100907002712 2010-09-07 BIENNIAL STATEMENT 2010-06-01
080815003248 2008-08-15 BIENNIAL STATEMENT 2008-06-01
060810002353 2006-08-10 BIENNIAL STATEMENT 2006-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State