Name: | US LIMO SYSTEM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 2006 (19 years ago) |
Entity Number: | 3343890 |
ZIP code: | 11556 |
County: | Queens |
Place of Formation: | New York |
Address: | 405 RXR PLAZA, SUITE 405, UNIONDALE, NY, United States, 11556 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
US LIMO SYSTEM, INC. | DOS Process Agent | 405 RXR PLAZA, SUITE 405, UNIONDALE, NY, United States, 11556 |
Name | Role | Address |
---|---|---|
IMRAN M HAIDER | Chief Executive Officer | 2 GUILD LN, LEVITTOWN, NY, United States, 11756 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2017-10-06 | 2020-04-10 | Address | 167 LAWRENCE AVE, INWOOD, NY, 11096, USA (Type of address: Principal Executive Office) |
2017-10-06 | 2020-04-10 | Address | 167 LAWRENCE AVE, INWOOD, NY, 11096, USA (Type of address: Service of Process) |
2014-04-08 | 2017-10-06 | Address | 35 N. TYSON AVE, SUITE # 103, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
2013-05-02 | 2014-04-08 | Address | 35 N TYSON AVE, #103, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
2013-05-02 | 2017-10-06 | Address | 2 GUILD LN, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200410060188 | 2020-04-10 | BIENNIAL STATEMENT | 2020-04-01 |
171006006656 | 2017-10-06 | BIENNIAL STATEMENT | 2016-04-01 |
140408007460 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
130502002172 | 2013-05-02 | BIENNIAL STATEMENT | 2012-04-01 |
080411002504 | 2008-04-11 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State