Search icon

COURTESY EXPRESS DELIVERY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COURTESY EXPRESS DELIVERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 2005 (20 years ago)
Date of dissolution: 04 Jan 2021
Entity Number: 3231162
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 467 HEMPSTEAD AVENUE, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT MANDI Chief Executive Officer JOHN HODGE, 467 HEMPSTEAD AVENUE, WEST HEMPSTEAD, NY, United States, 11552

DOS Process Agent

Name Role Address
JOHN HODGE DOS Process Agent 467 HEMPSTEAD AVENUE, WEST HEMPSTEAD, NY, United States, 11552

Agent

Name Role Address
JOHN HODGE Agent 3331 HAROLD STREET, OCEANSIDE, NY, 11572

History

Start date End date Type Value
2017-07-03 2019-07-02 Address 53 NASSAU BLVD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2011-07-21 2019-07-02 Address JOHN HODGE, 53 NASSAU BOULEVARD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2011-07-21 2019-07-02 Address 53 NASSAU BOULEVARD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)
2011-07-21 2017-07-03 Address 3331 HAROLD STREET, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2007-07-12 2011-07-21 Address 53 NASSAU BLVD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210104000530 2021-01-04 CERTIFICATE OF DISSOLUTION 2021-01-04
190702060053 2019-07-02 BIENNIAL STATEMENT 2019-07-01
170703007097 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150701006062 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130708006506 2013-07-08 BIENNIAL STATEMENT 2013-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State