CAR EXPRESS & IMPORT INC.

Name: | CAR EXPRESS & IMPORT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 2007 (18 years ago) |
Entity Number: | 3459912 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Address: | 2119 EAST 15 STR UNIT 9, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2119 EAST 15 STR UNIT 9, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
ALLA SOLOVYEVA | Chief Executive Officer | 2119 EAST 15 STR UNIT 9, BROOKLYN, NY, United States, 11229 |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-06 | 2016-10-19 | Address | 59 LINDENWOOD ROAD, STATEN ISLAND, NY, 10308, USA (Type of address: Principal Executive Office) |
2016-04-06 | 2016-10-19 | Address | 59 LINDENWOOD ROAD, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer) |
2016-04-06 | 2016-10-18 | Address | 59 LINDENWOOD ROAD, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process) |
2009-03-12 | 2016-04-06 | Address | 333 AVENUE X 2ND FLOOR, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
2008-12-30 | 2016-04-06 | Address | 85 WEST 5 STREET, APT 2E, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220323001191 | 2022-03-23 | BIENNIAL STATEMENT | 2021-01-01 |
161019002052 | 2016-10-19 | AMENDMENT TO BIENNIAL STATEMENT | 2015-01-01 |
161018000190 | 2016-10-18 | CERTIFICATE OF CHANGE | 2016-10-18 |
160406002025 | 2016-04-06 | BIENNIAL STATEMENT | 2015-01-01 |
090312000855 | 2009-03-12 | CERTIFICATE OF CHANGE | 2009-03-12 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State