Search icon

L & W EXPRESS VAN SERVICES CORPORATION

Company Details

Name: L & W EXPRESS VAN SERVICES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1999 (26 years ago)
Entity Number: 2443067
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 136-31 41ST AVENUE #PH, FLUSHING, NY, United States, 11355
Principal Address: 136-31 41ST AVENUE, #4C, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DING ZHENG Agent 136-31 41ST AVENUE 4C, FLUSHING, NY, 11355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136-31 41ST AVENUE #PH, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
PING ZHENG Chief Executive Officer 136-31 41ST AVENUE, #4C, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2015-03-05 2018-01-29 Address 136-31 41ST AVENUE 4C, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2014-04-01 2015-03-05 Address 135-05 38TH AVENUE APT 2A, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2014-02-04 2014-04-01 Address 135-05 38TH AVE, #3A, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2014-02-04 2015-03-16 Address 135-05 38TH AVE, #3A, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2014-02-04 2015-03-16 Address 135-05 38TH AVE, #3A, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180129000317 2018-01-29 CERTIFICATE OF CHANGE 2018-01-29
150316002024 2015-03-16 AMENDMENT TO BIENNIAL STATEMENT 2013-11-01
150305000583 2015-03-05 CERTIFICATE OF CHANGE 2015-03-05
140401000204 2014-04-01 CERTIFICATE OF CHANGE 2014-04-01
140204002125 2014-02-04 BIENNIAL STATEMENT 2013-11-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State