Search icon

CARTRIDGE EXPRESS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARTRIDGE EXPRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1997 (28 years ago)
Entity Number: 2120824
ZIP code: 11219
County: Rockland
Place of Formation: New York
Activity Description: Women Business Enterprise selling toner cartridges and all computer related devices, printers, and fax machines. Also have sold televisions and mounts.
Address: 1114 48TH ST, BROOKLYN, NY, United States, 11219

Contact Details

Website http://www.cartridgeexpressinc.com

Phone +1 718-438-6190

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1114 48TH ST, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
SHIRLEY SINGER Chief Executive Officer 1114 48TH ST, BROOKLYN, NY, United States, 11219

Unique Entity ID

CAGE Code:
7KMY0
UEI Expiration Date:
2020-10-23

Business Information

Activation Date:
2019-10-24
Initial Registration Date:
2016-01-07

Commercial and government entity program

CAGE number:
7KMY0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-24
CAGE Expiration:
2025-09-22
SAM Expiration:
2022-06-18

Contact Information

POC:
SHIRLEY SINGER

History

Start date End date Type Value
1999-03-29 2011-04-06 Address 1114 48TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1997-03-07 1999-03-29 Address 12 ALGONQUIN CIRCLE, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130408002255 2013-04-08 BIENNIAL STATEMENT 2013-03-01
110406002494 2011-04-06 BIENNIAL STATEMENT 2011-03-01
090226002984 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070314002706 2007-03-14 BIENNIAL STATEMENT 2007-03-01
050408002275 2005-04-08 BIENNIAL STATEMENT 2005-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State