Name: | GT EXPRESS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Feb 2008 (17 years ago) |
Entity Number: | 3638113 |
ZIP code: | 11434 |
County: | Kings |
Place of Formation: | New York |
Address: | 177-25 ROCKAWAY BLVD, SUITE 205, JAMAICA, NY, United States, 11434 |
Principal Address: | 177-25 ROCKAWAY BLVD, JAMAICA, NY, United States, 11434 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHEUK BAN CHAN | Chief Executive Officer | 177-25 ROCKAWAY BLVD, SUITE 205, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 177-25 ROCKAWAY BLVD, SUITE 205, JAMAICA, NY, United States, 11434 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
C9TB-2025411-7535 | 2025-04-11 | 2025-04-12 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
SR2G-2025410-7469 | 2025-04-10 | 2025-04-12 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
U64A-202537-5201 | 2025-03-07 | 2025-03-11 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
U64A-202537-5202 | 2025-03-07 | 2025-03-11 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
I9Z1-2024123-34583 | 2024-12-03 | 2024-12-05 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-12 | 2024-06-12 | Address | 179-14 149TH RD, 2ND FL, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2024-06-12 | 2024-07-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-12 | 2024-06-12 | Address | 177-25 ROCKAWAY BLVD, SUITE 205, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2024-03-29 | 2024-06-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-25 | 2024-03-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240612004256 | 2024-06-12 | BIENNIAL STATEMENT | 2024-06-12 |
140514002448 | 2014-05-14 | BIENNIAL STATEMENT | 2014-02-01 |
120404002452 | 2012-04-04 | BIENNIAL STATEMENT | 2012-02-01 |
100405002664 | 2010-04-05 | BIENNIAL STATEMENT | 2010-02-01 |
080229000301 | 2008-02-29 | CERTIFICATE OF INCORPORATION | 2008-02-29 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State