Search icon

COURIER EXPRESS, INC.

Company Details

Name: COURIER EXPRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 2002 (23 years ago)
Date of dissolution: 09 Oct 2020
Entity Number: 2787231
ZIP code: 13904
County: Chenango
Place of Formation: New York
Address: 12 DIANE DRIVE, BINGHAMTON, NY, United States, 13904

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 DIANE DRIVE, BINGHAMTON, NY, United States, 13904

Chief Executive Officer

Name Role Address
GARY D. ELLIS Chief Executive Officer 12 DIANE DR, BINGHAMTON, NY, United States, 13904

Form 5500 Series

Employer Identification Number (EIN):
161625905
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2006-07-10 2010-08-02 Address 12 DIANE DRIVE, BINGHAMTON, NY, 13904, USA (Type of address: Principal Executive Office)
2004-08-05 2006-07-10 Address 165 S CHENANGO ST EXT, GREENE, NY, 13778, USA (Type of address: Chief Executive Officer)
2004-08-05 2006-07-10 Address 165 S CHENANGO ST EXT, GREENE, NY, 13778, USA (Type of address: Principal Executive Office)
2002-07-09 2006-07-10 Address P.O. BOX 440, GREENE, NY, 13778, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201009000496 2020-10-09 CERTIFICATE OF DISSOLUTION 2020-10-09
180718006263 2018-07-18 BIENNIAL STATEMENT 2018-07-01
160711006455 2016-07-11 BIENNIAL STATEMENT 2016-07-01
140718006376 2014-07-18 BIENNIAL STATEMENT 2014-07-01
120801006108 2012-08-01 BIENNIAL STATEMENT 2012-07-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State