Name: | KIWI EXPRESS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 1998 (27 years ago) |
Entity Number: | 2263466 |
ZIP code: | 10036 |
County: | Queens |
Place of Formation: | New York |
Address: | 636 11TH AVE LOBBY C-1, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IVOR MCLEAN | Chief Executive Officer | 636 11TH AVE LOBBY C-1, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 636 11TH AVE LOBBY C-1, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-29 | 2023-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-09 | 2023-03-09 | Address | 636 11TH AVE LOBBY C-1, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-03-09 | 2023-08-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-14 | 2023-03-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-01-20 | 2023-03-09 | Address | 636 11TH AVE LOBBY C-1, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2016-01-20 | 2023-03-09 | Address | 636 11TH AVE LOBBY C-1, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2004-05-28 | 2016-01-20 | Address | 309 W 49TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2004-05-28 | 2016-01-20 | Address | 309 W 49TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1998-05-27 | 2016-01-20 | Address | 107-30 110TH STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process) |
1998-05-27 | 2021-07-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230309001347 | 2023-03-09 | BIENNIAL STATEMENT | 2022-05-01 |
160120002016 | 2016-01-20 | BIENNIAL STATEMENT | 2014-05-01 |
040528002324 | 2004-05-28 | BIENNIAL STATEMENT | 2004-05-01 |
980527000531 | 1998-05-27 | CERTIFICATE OF INCORPORATION | 1998-05-27 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State