Name: | MIDTOWN EXPRESS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Oct 2008 (16 years ago) |
Entity Number: | 3730817 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | Delaware |
Address: | MIDTOWN EXPRESS, LLC, 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MIDTOWN EXPRESS, LLC | DOS Process Agent | MIDTOWN EXPRESS, LLC, 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-01 | 2024-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-10-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2008-10-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-10-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002005036 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
221005001973 | 2022-10-05 | BIENNIAL STATEMENT | 2022-10-01 |
201001062495 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
SR-50915 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-50916 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181018006233 | 2018-10-18 | BIENNIAL STATEMENT | 2018-10-01 |
161011006298 | 2016-10-11 | BIENNIAL STATEMENT | 2016-10-01 |
141002006918 | 2014-10-02 | BIENNIAL STATEMENT | 2014-10-01 |
121023006302 | 2012-10-23 | BIENNIAL STATEMENT | 2012-10-01 |
101008002799 | 2010-10-08 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State