Search icon

MIKE'S EXPRESS INC.

Headquarter

Company Details

Name: MIKE'S EXPRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 2006 (18 years ago)
Entity Number: 3453901
ZIP code: 11722
County: Suffolk
Place of Formation: New York
Address: 5 Sprucewood Blvd., Central Islip, NY, United States, 11722

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MIKE'S EXPRESS INC. DOS Process Agent 5 Sprucewood Blvd., Central Islip, NY, United States, 11722

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
MICHAEL FIORILLO Chief Executive Officer 5 SPRUCEWOOD BLVD., CENTRAL ISLIP, NY, United States, 11722

Links between entities

Type:
Headquarter of
Company Number:
F17000005374
State:
FLORIDA

History

Start date End date Type Value
2024-12-31 2024-12-31 Address 5 SPRUCEWOOD BLVD., CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2024-12-31 2024-12-31 Address 159 BEVERLY RD, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2017-10-23 2024-12-31 Address 159 BEVERLY RD, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2017-10-23 2024-12-31 Address 159 BEVERLY RD, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2006-12-27 2017-10-23 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241231003855 2024-12-31 BIENNIAL STATEMENT 2024-12-31
221230002675 2022-12-30 BIENNIAL STATEMENT 2022-12-01
201230060048 2020-12-30 BIENNIAL STATEMENT 2020-12-01
181231006261 2018-12-31 BIENNIAL STATEMENT 2018-12-01
171023002039 2017-10-23 BIENNIAL STATEMENT 2016-12-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State