Search icon

ITS EXPRESS USA, INC.

Company Details

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

Chief Executive Officer

Name Role Address
YOU SUK KIM Chief Executive Officer 16 W. 32ND ST. #602, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
ITS EXPRESS USA, INC. DOS Process Agent 16 W. 32ND ST. #602, NEW YORK, NY, United States, 10001

History

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)

Filings

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