Name: | NR EXPRESS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jun 2007 (18 years ago) |
Date of dissolution: | 30 Sep 2023 |
Entity Number: | 3534514 |
ZIP code: | 10013 |
County: | Kings |
Place of Formation: | New York |
Address: | 128 MOTT ST STE 508, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 128 MOTT ST STE 508, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
WONG CHI ON | Chief Executive Officer | 128 MOTT ST STE 508, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-08 | 2023-09-30 | Address | 128 MOTT ST STE 508, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2015-01-08 | 2023-09-30 | Address | 128 MOTT ST STE 508, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2009-08-17 | 2015-01-08 | Address | 40 BAY 10TH ST, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
2009-08-17 | 2015-01-08 | Address | 40 BAY 10TH ST, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office) |
2007-06-21 | 2023-08-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-06-21 | 2015-01-08 | Address | 40 BAY 10TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230930000721 | 2023-08-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-08-16 |
150108002044 | 2015-01-08 | BIENNIAL STATEMENT | 2013-06-01 |
090817002968 | 2009-08-17 | BIENNIAL STATEMENT | 2009-06-01 |
071023000793 | 2007-10-23 | CERTIFICATE OF AMENDMENT | 2007-10-23 |
070621000961 | 2007-06-21 | CERTIFICATE OF INCORPORATION | 2007-06-21 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State