Search icon

B C EXPRESS LINES CORP.

Company Details

Name: B C EXPRESS LINES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 2000 (25 years ago)
Date of dissolution: 15 Apr 2024
Entity Number: 2481568
ZIP code: 11413
County: Queens
Place of Formation: New York
Address: 147-19 SPRINGFIELD LANE, #A, JAMAICA, NY, United States, 11413
Principal Address: 147-19 SPRINGFIELD LANE, #A, JAMACIA, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SOO HEE LEE Chief Executive Officer 147-19 SPRINGFIELD LANE, #A, JAMAICA, NY, United States, 11413

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 147-19 SPRINGFIELD LANE, #A, JAMAICA, NY, United States, 11413

History

Start date End date Type Value
2008-03-13 2024-04-25 Address 147-19 SPRINGFIELD LANE, #A, JAMAICA, NY, 11413, USA (Type of address: Service of Process)
2008-03-13 2024-04-25 Address 147-19 SPRINGFIELD LANE, #A, JAMAICA, NY, 11413, USA (Type of address: Chief Executive Officer)
2004-04-19 2008-03-13 Address 147-19 SPRINGFIELD LN, #A, JAMAICA, NY, 11413, USA (Type of address: Principal Executive Office)
2004-04-19 2008-03-13 Address 147-19 SPRINGFIELD LN, #A, JAMAICA, NY, 11413, USA (Type of address: Chief Executive Officer)
2004-04-19 2008-03-13 Address 147-19 SPRINGFIELD LN, #A, JAMAICA, NY, 11413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240425001943 2024-04-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-15
140515002481 2014-05-15 BIENNIAL STATEMENT 2014-03-01
120425002584 2012-04-25 BIENNIAL STATEMENT 2012-03-01
100324003221 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080313003039 2008-03-13 BIENNIAL STATEMENT 2008-03-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 525-7060
Add Date:
2000-08-25
Operation Classification:
GENERAL
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State