Search icon

COSTAMAR EXPRESS, INC.

Headquarter

Company Details

Name: COSTAMAR EXPRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 1995 (30 years ago)
Date of dissolution: 23 Jun 2009
Entity Number: 1885342
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 78-31 37TH AVE, JACKSON HEIGHTS, NY, United States, 11372
Principal Address: 23-09 143RD ST, 2ND FL, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 78-31 37TH AVE, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
FERNANDO ARCOS Chief Executive Officer 78-31 37TH AVE, JACKSON HEIGHTS, NY, United States, 11372

Links between entities

Type:
Headquarter of
Company Number:
2cf13006-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA

History

Start date End date Type Value
2003-01-27 2007-01-30 Address 213-05 69TH AVE, BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office)
2003-01-27 2007-01-30 Address 213-05 69TH AVE, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
2001-05-29 2003-01-27 Address 213-05 69TH AVE, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
1997-10-02 2003-01-27 Address 40-13 A BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)
1997-10-02 2001-05-29 Address 40-13 A BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090623001000 2009-06-23 CERTIFICATE OF DISSOLUTION 2009-06-23
070130002534 2007-01-30 BIENNIAL STATEMENT 2007-01-01
050224003330 2005-02-24 BIENNIAL STATEMENT 2005-01-01
030127002657 2003-01-27 BIENNIAL STATEMENT 2003-01-01
010529002020 2001-05-29 BIENNIAL STATEMENT 2001-01-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State