Name: | EXPRESS FREIGHT HANDLERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 2006 (19 years ago) |
Entity Number: | 3373401 |
ZIP code: | 12210 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 243 south street, OYSTER BAY, NY, United States, 11771 |
Address: | ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES WISSING | Chief Executive Officer | 243 SOUTH STREET, OYSTER BAY, NY, United States, 11771 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | DOS Process Agent | ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-25 | 2025-03-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-18 | 2025-03-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-18 | 2025-02-18 | Address | 243 SOUTH STREET, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
2025-02-18 | 2025-02-18 | Address | 6290 NORTHERN BLVD., EAST NORWICH, NY, 11732, USA (Type of address: Chief Executive Officer) |
2024-10-15 | 2025-02-18 | Address | ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218002762 | 2025-02-18 | BIENNIAL STATEMENT | 2025-02-18 |
241015003501 | 2024-10-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-15 |
200729060015 | 2020-07-29 | BIENNIAL STATEMENT | 2020-06-01 |
180608006250 | 2018-06-08 | BIENNIAL STATEMENT | 2018-06-01 |
160606006077 | 2016-06-06 | BIENNIAL STATEMENT | 2016-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3161757 | SL VIO | INVOICED | 2020-02-24 | 1000 | SL - Sick Leave Violation |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State