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
Name | Role | Address |
---|---|---|
CHIMGAN EXPRESS INC | DOS Process Agent | 2955 Ocean Parkway, Unit BR, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
MARINA TRAD | Chief Executive Officer | 7280 OLDE LANTERN WAY, SPRINGFIELD, VA, United States, 22152 |
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) |
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