MARIA'S CARGO EXPRESS INC.

Name: | MARIA'S CARGO EXPRESS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 1999 (26 years ago) |
Entity Number: | 2405851 |
ZIP code: | 10457 |
County: | Bronx |
Place of Formation: | New York |
Address: | 4239 PARK AVENUE, BRONX, NY, United States, 10457 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4239 PARK AVENUE, BRONX, NY, United States, 10457 |
Name | Role | Address |
---|---|---|
FIDIAS O. GILBERT | Chief Executive Officer | 4239 PARK AVENUE, BRONX, NY, United States, 10457 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-27 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-01-03 | 2025-05-01 | Address | 4239 PARK AVENUE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer) |
2011-08-10 | 2025-05-01 | Address | 4239 PARK AVENUE, BRONX, NY, 10457, USA (Type of address: Service of Process) |
2005-07-06 | 2011-08-10 | Address | 4283 PARK AVENUE, BRONX, NY, 10457, USA (Type of address: Principal Executive Office) |
2005-07-06 | 2014-01-03 | Address | 4283 PARK AVENUE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501046127 | 2025-05-01 | CERTIFICATE OF CHANGE BY ENTITY | 2025-05-01 |
150821006164 | 2015-08-21 | BIENNIAL STATEMENT | 2015-08-01 |
140103006144 | 2014-01-03 | BIENNIAL STATEMENT | 2013-08-01 |
110810002687 | 2011-08-10 | BIENNIAL STATEMENT | 2011-08-01 |
090916002750 | 2009-09-16 | BIENNIAL STATEMENT | 2009-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1538317 | CL VIO | INVOICED | 2013-12-17 | 350 | CL - Consumer Law Violation |
1464014 | CL VIO | CREDITED | 2013-10-16 | 175 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State