Search icon

UNLIMITED EXPRESS CORP., U.S.A.

Headquarter

Company Details

Name: UNLIMITED EXPRESS CORP., U.S.A.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1997 (28 years ago)
Entity Number: 2124529
ZIP code: 11434
County: Nassau
Place of Formation: New York
Address: 147-39 175TH STREET, SUITE 103, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of UNLIMITED EXPRESS CORP., U.S.A., ALASKA 68543F ALASKA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 147-39 175TH STREET, SUITE 103, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
JACY CHEN Chief Executive Officer 147-39 175TH STREET, SUITE 103, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2007-04-04 2018-07-06 Address 153-40 ROCKAWAY BLVD / 2ND FL, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2007-04-04 2018-07-06 Address 153-40 ROCKAWAY BLVD / 2ND FL, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2007-04-04 2018-07-06 Address 153-40 ROCKAWAY BLVD / 2ND FL, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
2005-04-21 2007-04-04 Address 153-40 ROCKAWAY BLVD, 2ND FL, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
2005-04-21 2007-04-04 Address 153-40 ROCKAWAY BLVD, 2ND FL, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2005-04-21 2007-04-04 Address 153-40 ROCKAWAY BLVD, 2ND FL, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2003-03-10 2005-04-21 Address 153-40 ROCKAWAY BLVD., JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2003-03-10 2005-04-21 Address 153-40 ROCKAWAY BLVD., 2ND FL, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2003-03-10 2005-04-21 Address 153-40 ROCKAWAY BLVD., 2ND FL, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
2001-04-02 2003-03-10 Address 149-15 177TH ST, 2ND FL, NEW HYDE PARK, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180706002003 2018-07-06 BIENNIAL STATEMENT 2017-03-01
070404002854 2007-04-04 BIENNIAL STATEMENT 2007-03-01
050421002212 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030310002948 2003-03-10 BIENNIAL STATEMENT 2003-03-01
010402002201 2001-04-02 BIENNIAL STATEMENT 2001-03-01
990311002732 1999-03-11 BIENNIAL STATEMENT 1999-03-01
970319000451 1997-03-19 CERTIFICATE OF INCORPORATION 1997-03-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State