Search icon

NEW YORK EXPEDITING SERVICES INC.

Company Details

Name: NEW YORK EXPEDITING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2008 (17 years ago)
Entity Number: 3683262
ZIP code: 10013
County: Queens
Place of Formation: New York
Address: 202 CANAL STREET, SUITE 601, NEW YORK, NY, United States, 10013
Principal Address: 53-16 JUNCTION BLVD 3RD FLR, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UL ACCOUNTING SERVICES CORP. DOS Process Agent 202 CANAL STREET, SUITE 601, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
TAMER HABIB Chief Executive Officer 53-16 JUNCTION BLVD 3RD FLR, ELMHURST, NY, United States, 11373

History

Start date End date Type Value
2012-07-12 2016-06-03 Address 221 CANAL STREET, SUITE 503, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2010-06-15 2014-06-05 Address 53-16 JUNCTION BLVD 3RD FLR, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
2010-06-15 2012-07-12 Address 8 CHATHAM SQUARE SUITE 702, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2008-06-11 2010-06-15 Address 53-16 JUNCTION BLVD 3FL, ELMHURST, NY, 11373, 4618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602060167 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180604006238 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160603006421 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140605006678 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120712002092 2012-07-12 BIENNIAL STATEMENT 2012-06-01
100615002600 2010-06-15 BIENNIAL STATEMENT 2010-06-01
080611000435 2008-06-11 CERTIFICATE OF INCORPORATION 2008-06-11

Date of last update: 17 Jan 2025

Sources: New York Secretary of State