QUALITY ONE INTERNATIONAL SHIPPING EXPRESS, CORP.
Headquarter
Name: | QUALITY ONE INTERNATIONAL SHIPPING EXPRESS, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 2008 (17 years ago) |
Entity Number: | 3751933 |
ZIP code: | 10469 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1476 E 222nd st, Bronx, NY, United States, 10469 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALPHANSO JACKSON | DOS Process Agent | 1476 E 222nd st, Bronx, NY, United States, 10469 |
Name | Role | Address |
---|---|---|
ALPHANSO JACKSON | Chief Executive Officer | 1476 E 222ND ST, BRONX, NY, United States, 10469 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-28 | 2024-03-28 | Address | 1476 E 222ND ST, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer) |
2013-02-01 | 2024-03-28 | Address | 3913 DYRE AVE, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer) |
2010-12-13 | 2013-02-01 | Address | 636 MAGENTA ST, 1, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer) |
2010-12-13 | 2013-02-01 | Address | 636 DYRE AVE, BRONX, NY, 10466, 2507, USA (Type of address: Principal Executive Office) |
2010-12-13 | 2024-03-28 | Address | 3913 DYRE AVE, BRONX, NY, 10466, 2507, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240328001563 | 2024-03-28 | BIENNIAL STATEMENT | 2024-03-28 |
170504006811 | 2017-05-04 | BIENNIAL STATEMENT | 2016-12-01 |
150422006149 | 2015-04-22 | BIENNIAL STATEMENT | 2014-12-01 |
130201002094 | 2013-02-01 | BIENNIAL STATEMENT | 2012-12-01 |
101213002305 | 2010-12-13 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State