Search icon

KPTL EXPRESS CORP.

Company Details

Name: KPTL EXPRESS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2010 (15 years ago)
Entity Number: 3976500
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 45-45 47TH STREET, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-784-3240

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TSERING GYALPO DOS Process Agent 45-45 47TH STREET, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
TSERING GYALPO Chief Executive Officer 45-45 47TH STREET, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
2003405-895-DCA Inactive Business 2014-02-10 2015-12-31
1417043-DCA Inactive Business 2012-01-09 2013-12-31

History

Start date End date Type Value
2010-07-23 2012-08-20 Address 45-45 47TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120820002250 2012-08-20 BIENNIAL STATEMENT 2012-07-01
100723000596 2010-07-23 CERTIFICATE OF INCORPORATION 2010-07-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1883701 LATE INVOICED 2014-11-14 100 Scale Late Fee
1606008 SCALE-01 INVOICED 2014-02-28 20 SCALE TO 33 LBS
1582978 LICENSE INVOICED 2014-02-04 110 Cigarette Retail Dealer License Fee
1518982 TS VIO INVOICED 2013-11-27 750 TS - State Fines (Tobacco)
1518983 SS VIO INVOICED 2013-11-27 50 SS - State Surcharge (Tobacco)
343166 CNV_SI INVOICED 2012-11-26 20 SI - Certificate of Inspection fee (scales)
1140674 LICENSE INVOICED 2012-01-17 110 Cigarette Retail Dealer License Fee
329688 CNV_SI INVOICED 2011-09-13 20 SI - Certificate of Inspection fee (scales)
170309 WH VIO INVOICED 2011-03-31 225 WH - W&M Hearable Violation

Date of last update: 27 Mar 2025

Sources: New York Secretary of State