Name: | GLOBAL EXPRESS SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 2007 (18 years ago) |
Entity Number: | 3507134 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 4510 8TH AVE, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YU ZHEN CAO | Chief Executive Officer | 4510 8TH AVE, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
GLOBAL EXPRESS SERVICES INC. | DOS Process Agent | 4510 8TH AVE, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
YU ZHEN CAO | Agent | 7013 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-07 | 2025-02-07 | Address | 4724 7TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2025-02-07 | 2025-02-07 | Address | 4510 8TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2011-04-25 | 2025-02-07 | Address | 4724 7TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2011-04-25 | 2025-02-07 | Address | 4724 7TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
2009-04-10 | 2011-04-25 | Address | 7013 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
2007-04-23 | 2025-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-04-23 | 2025-02-07 | Address | 7013 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2007-04-23 | 2011-04-25 | Address | 7013 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250207004471 | 2025-02-07 | BIENNIAL STATEMENT | 2025-02-07 |
130422002150 | 2013-04-22 | BIENNIAL STATEMENT | 2013-04-01 |
110425002850 | 2011-04-25 | BIENNIAL STATEMENT | 2011-04-01 |
090410002988 | 2009-04-10 | BIENNIAL STATEMENT | 2009-04-01 |
070423000798 | 2007-04-23 | CERTIFICATE OF INCORPORATION | 2007-04-23 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2016-07-20 | No data | 4724 7TH AVE, Brooklyn, BROOKLYN, NY, 11220 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-02-26 | No data | 4724 7TH AVE, Brooklyn, BROOKLYN, NY, 11220 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1644360 | CL VIO | INVOICED | 2014-04-07 | 175 | CL - Consumer Law Violation |
150314 | CL VIO | INVOICED | 2011-09-09 | 250 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-02-26 | Settlement (Pre-Hearing) | REFUND POLICY IS NOT POSTED AT EACH CASH REGISTER/S OR AT EACH POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES, or REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | 1 | No data | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5025968006 | 2020-06-26 | 0202 | PPP | 4510 8TH AVE, BROOKLYN, NY, 11220-1516 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State