Search icon

FLASH TRANSPORTATION USA INC.

Company Details

Name: FLASH TRANSPORTATION USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2008 (17 years ago)
Entity Number: 3619075
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: C/O ROBERT M. IBRAHAM, ESQ., 2025 BRENTWOOD ROAD, BRENTWOOD, NY, United States, 11717
Principal Address: 1223 Suffolk Ave, Brentwood, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERTO CARLOS REYES Chief Executive Officer 1223 SUFFOLK AVENUE, BRENTWOOD, NY, United States, 11717

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ROBERT M. IBRAHAM, ESQ., 2025 BRENTWOOD ROAD, BRENTWOOD, NY, United States, 11717

History

Start date End date Type Value
2025-02-13 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-13 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-11 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-02 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-16 2024-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-14 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-14 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-31 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-01 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-17 2025-03-13 Address C/O ROBERT M. IBRAHAM, ESQ., 2025 BRENTWOOD ROAD, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250313004600 2025-03-13 BIENNIAL STATEMENT 2025-03-13
080117000283 2008-01-17 CERTIFICATE OF INCORPORATION 2008-01-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State