Search icon

CHIMGAN EXPRESS, INC

Company Details

Name: CHIMGAN EXPRESS, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2007 (18 years ago)
Entity Number: 3474146
ZIP code: 11235
County: Kings
Place of Formation: New York
Principal Address: 7280 Olde Lantern Way, Springfield, VA, United States, 22152
Address: 2955 Ocean Parkway, Unit BR, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHIMGAN EXPRESS INC DOS Process Agent 2955 Ocean Parkway, Unit BR, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
MARINA TRAD Chief Executive Officer 7280 OLDE LANTERN WAY, SPRINGFIELD, VA, United States, 22152

History

Start date End date Type Value
2024-01-25 2024-01-25 Address 752 GOLF DRIVE, NORTH WOODMERE, NY, 11581, USA (Type of address: Chief Executive Officer)
2024-01-25 2024-01-25 Address 7280 OLDE LANTERN WAY, SPRINGFIELD, VA, 22152, USA (Type of address: Chief Executive Officer)
2021-09-29 2024-01-25 Address 2955 ocean parkway, unit br, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2021-09-29 2024-01-25 Address 752 GOLF DRIVE, NORTH WOODMERE, NY, 11581, USA (Type of address: Chief Executive Officer)
2021-09-29 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-02-10 2021-09-29 Address P.O. BOX 681, VALLEY STREAM, NY, 11582, 0681, USA (Type of address: Service of Process)
2011-02-10 2021-09-29 Address 752 GOLF DRIVE, NORTH WOODMERE, NY, 11581, USA (Type of address: Chief Executive Officer)
2009-02-13 2011-02-10 Address 1927 KINGS HWY, 2M, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2009-02-13 2011-02-10 Address 366 VIRGINIA AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2007-02-08 2011-02-10 Address P.O. BOX 681, VALLEY STREAM, NY, 11582, 0681, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240125003282 2024-01-25 BIENNIAL STATEMENT 2024-01-25
210929000042 2021-09-29 CERTIFICATE OF CHANGE BY ENTITY 2021-09-29
130307002437 2013-03-07 BIENNIAL STATEMENT 2013-02-01
110210002686 2011-02-10 BIENNIAL STATEMENT 2011-02-01
090213003232 2009-02-13 BIENNIAL STATEMENT 2009-02-01
070208000257 2007-02-08 CERTIFICATE OF INCORPORATION 2007-02-08

Date of last update: 17 Jan 2025

Sources: New York Secretary of State