Search icon

LATIN EXPRESS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: LATIN EXPRESS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2002 (23 years ago)
Entity Number: 2738186
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 32 PARK PLACE, STE 1, EASTHAMPTON, NY, United States, 11937
Principal Address: 32 PARK PL, STE 1, EASTHAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUIS C JARRO Chief Executive Officer 32 PARK PL, SUITE 1, EASTHAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 PARK PLACE, STE 1, EASTHAMPTON, NY, United States, 11937

Licenses

Number Type Date End date Address
21LA1288084 DOSAEBUSINESS 2014-01-03 2027-10-22 32 PARK PL, EAST HAMPTON, NY, 11937
21LA1288084 Appearance Enhancement Business License 2007-10-22 2027-10-22 32 PARK PL, EAST HAMPTON, NY, 11937

History

Start date End date Type Value
2014-03-10 2020-03-05 Address 24 HOLLYOAK AVENUE, EASTHAMPTON, NY, 11937, 2557, USA (Type of address: Chief Executive Officer)
2012-06-13 2014-03-10 Address 203 STEPHEN HANDS PATH, EASTHAMPTON, NY, 11937, 2557, USA (Type of address: Chief Executive Officer)
2006-07-07 2012-06-13 Address 203 STEPHEN HANDS PATH, EASTHAMPTON, NY, 11937, 2557, USA (Type of address: Chief Executive Officer)
2006-07-07 2012-06-13 Address 32 PARK PL, STE 1, EASTHAMPTON, NY, 11937, 2407, USA (Type of address: Principal Executive Office)
2006-07-07 2012-06-13 Address 32 PARK PLACE, STE 1, EASTHAMPTON, NY, 11937, 2407, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200305060097 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180302006338 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160302006212 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140310006375 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120613002604 2012-06-13 BIENNIAL STATEMENT 2012-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State