Search icon

PLACID EXPRESS

Company claim

Is this your business?

Get access!

Company Details

Name: PLACID EXPRESS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1998 (27 years ago)
Entity Number: 2217021
ZIP code: 11372
County: Queens
Place of Formation: New Jersey
Foreign Legal Name: PLACID NK CORPORATION
Fictitious Name: PLACID EXPRESS
Address: 72-10, 37TH AVENUE, UNIT C, JACKSON HEIGHTS, NY, United States, 11372
Principal Address: 72-10 37TH AVENUE UNIT-C, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 72-10, 37TH AVENUE, UNIT C, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
KAMAL U AHMED, MD Chief Executive Officer 72-10 37TH AVENUE UNIT-C, JACKSON HEIGHTS, NY, United States, 11372

Form 5500 Series

Employer Identification Number (EIN):
223482117
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 72-10 37TH AVENUE UNIT-C, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 400 POST AVE, SUITE-101, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2021-05-14 2024-01-02 Address 72-10, 37TH AVENUE, UNIT C, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2018-10-17 2021-05-14 Address 400 POST AVENUE SUITE 101, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2016-01-22 2024-01-02 Address 400 POST AVE, SUITE-101, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240102000601 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220113000019 2022-01-13 BIENNIAL STATEMENT 2022-01-13
210514000692 2021-05-14 CERTIFICATE OF CHANGE 2021-05-14
200102060009 2020-01-02 BIENNIAL STATEMENT 2020-01-01
181017006061 2018-10-17 BIENNIAL STATEMENT 2018-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State