Name: | NETWORK EXPRESS COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 2000 (25 years ago) |
Entity Number: | 2511994 |
ZIP code: | 10304 |
County: | Kings |
Place of Formation: | New York |
Address: | 550 BAY STREET, 2ND FLOOR, STATEN ISLAND, NY, United States, 10304 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOCTAR MBENGUE | Chief Executive Officer | 550 BAY STREET, STATEN ISLAND, NY, United States, 10304 |
Name | Role | Address |
---|---|---|
MOCTAR MBENGUE | DOS Process Agent | 550 BAY STREET, 2ND FLOOR, STATEN ISLAND, NY, United States, 10304 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-22 | 2007-01-31 | Address | 4709 AVE N, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2002-05-22 | 2007-01-31 | Address | 4709 AVE N, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
2000-05-19 | 2007-01-31 | Address | 4709 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070131002598 | 2007-01-31 | BIENNIAL STATEMENT | 2006-05-01 |
070129000711 | 2007-01-29 | ANNULMENT OF DISSOLUTION | 2007-01-29 |
DP-1715686 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
031230000794 | 2003-12-30 | CERTIFICATE OF AMENDMENT | 2003-12-30 |
020522002830 | 2002-05-22 | BIENNIAL STATEMENT | 2002-05-01 |
000519000212 | 2000-05-19 | CERTIFICATE OF INCORPORATION | 2000-05-19 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State