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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 DIANE DRIVE, BINGHAMTON, NY, United States, 13904 |
Name | Role | Address |
---|---|---|
GARY D. ELLIS | Chief Executive Officer | 12 DIANE DR, BINGHAMTON, NY, United States, 13904 |
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) |
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