Name: | ITS EXPRESS USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 2009 (16 years ago) |
Entity Number: | 3795891 |
ZIP code: | 10001 |
County: | Queens |
Place of Formation: | New York |
Address: | 16 W. 32ND ST. #602, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YOU SUK KIM | Chief Executive Officer | 16 W. 32ND ST. #602, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ITS EXPRESS USA, INC. | DOS Process Agent | 16 W. 32ND ST. #602, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-18 | 2023-05-18 | Address | 16 WEST 32ND STREET / #602, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2021-04-02 | 2023-05-18 | Address | 16 W. 32ND ST., SUITE 602, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2019-04-11 | 2021-04-02 | Address | 16 W. 32ND ST., SUITE 602, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2019-04-11 | 2023-05-18 | Address | 16 WEST 32ND STREET / #602, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2017-04-05 | 2019-04-11 | Address | 22 WEST 32ND STREET / #602, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2017-04-05 | 2019-04-11 | Address | 22 WEST 32ND STREET / #602, SUITE 602, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2017-04-05 | 2019-04-11 | Address | 22 WEST 32ND STREET / #602, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2013-04-04 | 2017-04-05 | Address | 25 WEST 32ND STREET / #607, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2011-04-27 | 2017-04-05 | Address | 25 WEST 32ND STREET / #607, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2011-04-27 | 2013-04-04 | Address | 25 WEST 32ND STREET / #607, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230518003282 | 2023-05-18 | BIENNIAL STATEMENT | 2023-04-01 |
210402060756 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
190411060892 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170405006572 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
130404006817 | 2013-04-04 | BIENNIAL STATEMENT | 2013-04-01 |
110427002606 | 2011-04-27 | BIENNIAL STATEMENT | 2011-04-01 |
090407000663 | 2009-04-07 | CERTIFICATE OF INCORPORATION | 2009-04-07 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State