Name: | CENTURY EXPRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1996 (29 years ago) |
Entity Number: | 2010341 |
ZIP code: | 11430 |
County: | Suffolk |
Place of Formation: | New York |
Address: | BLDG 80 JFK AIRPORT, JAMAICA, NY, United States, 11430 |
Principal Address: | 17 ARROWOOD DR, ST JAMES, NY, United States, 11780 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BLDG 80 JFK AIRPORT, JAMAICA, NY, United States, 11430 |
Name | Role | Address |
---|---|---|
JOHN DEBETTA | Chief Executive Officer | BLDG 80 JFK AIRPORT, JAMAICA, NY, United States, 11430 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-06 | 2002-07-31 | Address | 5 LEHIGH DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
1998-05-06 | 2002-07-31 | Address | 5 LEHIGH DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
1996-03-15 | 2002-07-31 | Address | 5 LEHIGH DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040521002386 | 2004-05-21 | BIENNIAL STATEMENT | 2004-03-01 |
020731002110 | 2002-07-31 | BIENNIAL STATEMENT | 2002-03-01 |
000323002916 | 2000-03-23 | BIENNIAL STATEMENT | 2000-03-01 |
980506002577 | 1998-05-06 | BIENNIAL STATEMENT | 1998-03-01 |
971210000646 | 1997-12-10 | CERTIFICATE OF AMENDMENT | 1997-12-10 |
960315000475 | 1996-03-15 | CERTIFICATE OF INCORPORATION | 1996-03-15 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State