Search icon

DOT EXPRESS COURIERS INC.

Company Details

Name: DOT EXPRESS COURIERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 2005 (20 years ago)
Date of dissolution: 09 Oct 2014
Entity Number: 3156498
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 254 WEST 35TH ST, GROUND FL 3, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 254 WEST 35TH ST, GROUND FL 3, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ROBERT SCHMIDT Chief Executive Officer 254 WEST 35TH ST, GROUND FL 3, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2007-04-27 2011-06-03 Address 254 W 35TH ST, GROUND FL #2, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-04-27 2011-06-03 Address C/O ROBERT SCHMIDT, 254 W 35TH ST GROUND FL #2, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2007-04-27 2011-06-03 Address 254 W 35TH ST GROUND FL, #2, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-01-27 2007-04-27 Address 63-93 WOODHAVEN BOULEVARD 1-E, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141009000385 2014-10-09 CERTIFICATE OF DISSOLUTION 2014-10-09
130125002224 2013-01-25 BIENNIAL STATEMENT 2013-01-01
110603002151 2011-06-03 BIENNIAL STATEMENT 2011-01-01
081230002823 2008-12-30 BIENNIAL STATEMENT 2009-01-01
070427002957 2007-04-27 BIENNIAL STATEMENT 2007-01-01
050127000762 2005-01-27 CERTIFICATE OF INCORPORATION 2005-01-27

Date of last update: 05 Feb 2025

Sources: New York Secretary of State