Search icon

JEXT EXPRESS, INC.

Company Details

Name: JEXT EXPRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 2009 (16 years ago)
Entity Number: 3869370
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 150 LEFFERTS AVE, 3C, BROOKLYN, NY, United States, 11225
Principal Address: 150 LEFFERTS AVENUE, #3C, BROOKLYN, NY, United States, 11225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ENISE FANFAN Agent 150 LEFFERTS AVE, 3C, BROOKLYN, NY, 11225

DOS Process Agent

Name Role Address
JOEL TIDAY DOS Process Agent 150 LEFFERTS AVE, 3C, BROOKLYN, NY, United States, 11225

Chief Executive Officer

Name Role Address
JOEL TIDAY Chief Executive Officer 150 LEFFERTS AVENUE, #3C, BROOKLYN, NY, United States, 11225

Licenses

Number Status Type Date End date
2103836-DCA Inactive Business 2022-02-07 2023-02-28
2069322-DCA Inactive Business 2018-04-12 2019-02-28

History

Start date End date Type Value
2024-12-30 2024-12-30 Address 150 LEFFERTS AVENUE, #3C, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2020-06-22 2024-12-30 Address 150 LEFFERTS AVE, 3C, BROOKLYN, NY, 11225, USA (Type of address: Registered Agent)
2020-06-22 2024-12-30 Address 150 LEFFERTS AVE, 3C, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
2011-11-17 2024-12-30 Address 150 LEFFERTS AVENUE, #3C, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2009-10-20 2020-06-22 Address 150 LEFFERTS AVE #3C, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241230019674 2024-12-30 BIENNIAL STATEMENT 2024-12-30
200622000590 2020-06-22 CERTIFICATE OF CHANGE 2020-06-22
131030006039 2013-10-30 BIENNIAL STATEMENT 2013-10-01
111117002279 2011-11-17 BIENNIAL STATEMENT 2011-10-01
091020000705 2009-10-20 CERTIFICATE OF INCORPORATION 2009-10-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3408629 TRUSTFUNDHIC INVOICED 2022-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3408630 EXAMHIC INVOICED 2022-01-20 50 Home Improvement Contractor Exam Fee
3408628 LICENSE INVOICED 2022-01-20 75 Home Improvement Contractor License Fee
2766906 LICENSE INVOICED 2018-03-30 50 Home Improvement Contractor License Fee
2766907 TRUSTFUNDHIC INVOICED 2018-03-30 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-07-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(929) 494-8749
Add Date:
2025-01-09
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State