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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 254 WEST 35TH ST, GROUND FL 3, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ROBERT SCHMIDT | Chief Executive Officer | 254 WEST 35TH ST, GROUND FL 3, NEW YORK, NY, United States, 10001 |
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) |
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