Search icon

CENTURY EXPRESS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BLDG 80 JFK AIRPORT, JAMAICA, NY, United States, 11430

Chief Executive Officer

Name Role Address
JOHN DEBETTA Chief Executive Officer BLDG 80 JFK AIRPORT, JAMAICA, NY, United States, 11430

History

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)

Filings

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