JSJ EXPRESS, INC.

Name: | JSJ EXPRESS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 2005 (20 years ago) |
Entity Number: | 3209045 |
ZIP code: | 11580 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 13019 57th Rd, # 2ND FL, VALLEY STREEM, NY, United States, 11580 |
Principal Address: | 26 W MERRICK ROAD, 2ND FLOOR, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
YAOKUN CHEN | Chief Executive Officer | 130-19 57TH RD, 1ST FLOOR, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
JSJ EXPRESS, INC. | DOS Process Agent | 13019 57th Rd, # 2ND FL, VALLEY STREEM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-20 | 2023-12-20 | Address | 130-19 57TH RD, 1ST FLOOR, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2021-05-03 | 2023-12-20 | Address | 26 W MERRICK ROAD, 2ND FLOOR, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
2019-05-01 | 2023-12-20 | Address | 130-19 57TH RD, 1ST FLOOR, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2015-05-01 | 2021-05-03 | Address | 26 W MERRICK ROAD, 2ND FLOOR, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
2011-06-06 | 2019-05-01 | Address | 140-15 HOLLY AVENUE APT 1N, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231220003355 | 2023-12-20 | BIENNIAL STATEMENT | 2023-12-20 |
210503060814 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190501060513 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170502007987 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150501006927 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State