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

Links between entities

Type Company Name Company Number State
Headquarter of MIKE'S EXPRESS INC., FLORIDA F17000005374 FLORIDA

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

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)
2006-12-27 2024-12-31 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2006-12-27 2024-12-31 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

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
061227000395 2006-12-27 CERTIFICATE OF INCORPORATION 2006-12-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State