Search icon

DS EXPRESS INC.

Company Details

Name: DS EXPRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 2003 (22 years ago)
Date of dissolution: 06 Mar 2013
Entity Number: 2929606
ZIP code: 10901
County: Queens
Place of Formation: New York
Address: 35 PARK AVE STE 1K, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YURI SAVCHUK Chief Executive Officer 35 PARK AVE STE 1K, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 PARK AVE STE 1K, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2008-05-23 2009-07-29 Address 2493 RIDGE RD E, STE 9, ROCHESTER, NY, 14622, USA (Type of address: Chief Executive Officer)
2007-07-20 2009-07-29 Address 2493 RIDGE ROAD EAST, STE #9, ROCHESTER, NY, 14622, USA (Type of address: Principal Executive Office)
2007-07-20 2009-07-29 Address 2493 RIDGE ROAD EAST, STE 9, ROCHESTER, NY, 14622, USA (Type of address: Service of Process)
2007-07-20 2008-05-23 Address 2493 RIDGE ROAD EAST, STE 9, ROCHESTER, NY, 14622, USA (Type of address: Chief Executive Officer)
2005-10-03 2007-07-20 Address 4314 42ND ST, SUNNYSIDE, NY, 11104, USA (Type of address: Principal Executive Office)
2005-10-03 2007-07-20 Address 4314 42ND ST, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2003-07-11 2007-07-20 Address 4314 42ND STREET, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130306000810 2013-03-06 CERTIFICATE OF DISSOLUTION 2013-03-06
090729002339 2009-07-29 BIENNIAL STATEMENT 2009-07-01
080523002419 2008-05-23 AMENDMENT TO BIENNIAL STATEMENT 2007-07-01
070720003112 2007-07-20 BIENNIAL STATEMENT 2007-07-01
051003002121 2005-10-03 BIENNIAL STATEMENT 2005-07-01
030711000495 2003-07-11 CERTIFICATE OF INCORPORATION 2003-07-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1160720 Intrastate Non-Hazmat 2009-11-11 - - 8 9 Auth. For Hire
Legal Name DS EXPRESS INC
DBA Name -
Physical Address 35 PARK AVE STE 1K, SUFFERN, NY, 10901, US
Mailing Address 35 PARK AVE STE 1K, SUFFERN, NY, 10901, US
Phone (845) 290-9490
Fax (866) 896-2324
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State