Search icon

S.F. EXPRESS CORPORATION

Company Details

Name: S.F. EXPRESS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2008 (16 years ago)
Entity Number: 3749927
ZIP code: 90071
County: Nassau
Place of Formation: New York
Address: 555 SOUTH FLOWER STREET, 31ST FLOOR, LOS ANGELES, CA, United States, 90071
Principal Address: 320 COREY WAY, SOUTH SAN FRANCISCO, CA, United States, 94080

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O JAMES L. HSU, SQUIRES SANDERS & DEMPSEY (US) LLP DOS Process Agent 555 SOUTH FLOWER STREET, 31ST FLOOR, LOS ANGELES, CA, United States, 90071

Chief Executive Officer

Name Role Address
KA LUN ZEPPELIN LEE Chief Executive Officer 27/F AIA FINANCIAL CENTRE, 712 PRINCE EDWARD ROAD EAST, KOWLOON, Hong Kong S.A.R.

Form 5500 Series

Employer Identification Number (EIN):
264051597
Plan Year:
2017
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
61
Sponsors Telephone Number:

History

Start date End date Type Value
2012-12-28 2014-12-05 Address 379 OYSTER POINT BLVD., UNIT#1, SOUTH SAN FRANCISCO, CA, 94080, USA (Type of address: Principal Executive Office)
2010-12-23 2012-12-28 Address 7056 ARCHIBALD AVE, 102-273, CORONA, CA, 92880, USA (Type of address: Chief Executive Officer)
2010-12-23 2012-12-28 Address 7056 ARCHIBALD AVE, 102-273, COROAN, CA, 92880, USA (Type of address: Principal Executive Office)
2010-12-23 2011-07-01 Address 7056 ARCHIBALD AVE, 102-273, CORONA, CA, 92880, USA (Type of address: Service of Process)
2008-12-05 2010-12-23 Address 20 W LINCOLN AVE STE 305, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141205006534 2014-12-05 BIENNIAL STATEMENT 2014-12-01
121228006335 2012-12-28 BIENNIAL STATEMENT 2012-12-01
120628000821 2012-06-28 ANNULMENT OF DISSOLUTION 2012-06-28
DP-2073636 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
110701000634 2011-07-01 CERTIFICATE OF CHANGE 2011-07-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State