Search icon

JAMAICA EXPRESS CAR SERVICE INC.

Company Details

Name: JAMAICA EXPRESS CAR SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 1995 (30 years ago)
Date of dissolution: 21 Sep 2023
Entity Number: 1921289
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 111-05 ROCKAWAY BLVD, OZONE PARK, NY, United States, 11420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111-05 ROCKAWAY BLVD, OZONE PARK, NY, United States, 11420

Chief Executive Officer

Name Role Address
SAHORA DEONARINE Chief Executive Officer 121-20 HILLSIDE AVE, RICHMOND HILL, NY, United States, 11418

History

Start date End date Type Value
2005-12-08 2023-09-21 Address 111-05 ROCKAWAY BLVD, OZONE PARK, NY, 11420, USA (Type of address: Service of Process)
1997-09-11 2023-09-21 Address 121-20 HILLSIDE AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
1997-09-11 2005-12-08 Address 121-20 HILLSIDE AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office)
1997-09-11 2005-12-08 Address 121-20 HILLSIDE AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
1995-05-11 2023-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230921004809 2023-09-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-03
130528002219 2013-05-28 BIENNIAL STATEMENT 2013-05-01
110610003093 2011-06-10 BIENNIAL STATEMENT 2011-05-01
090427003080 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070604002762 2007-06-04 BIENNIAL STATEMENT 2007-05-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State