Search icon

BRAND NEW COURTNEY'S EXPRESS INC.

Company Details

Name: BRAND NEW COURTNEY'S EXPRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Aug 2010 (15 years ago)
Date of dissolution: 17 Dec 2024
Entity Number: 3988824
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2175 RALPH AVENUE, BROOKLYN, NY, United States, 11234
Principal Address: 2175 RALPH AVE, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
KAI YAN ZHENG Agent 2175 RALPH AVENUE, BROOKLYN, NY, 11234

DOS Process Agent

Name Role Address
BRAND NEW COURTNEY'S EXPRESS INC. DOS Process Agent 2175 RALPH AVENUE, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
ZHENG, KAI YAN Chief Executive Officer 2175 RALPH AVE, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2020-10-19 2025-01-04 Address 2175 RALPH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2012-08-31 2025-01-04 Address 2175 RALPH AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2011-11-17 2025-01-04 Address 2175 RALPH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Registered Agent)
2010-11-18 2011-11-17 Address 132-35 SANFORD AVE., #407, FLUSHING, NY, 11355, USA (Type of address: Registered Agent)
2010-08-25 2020-10-19 Address 2175 RALPH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250104000716 2024-12-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-17
201019060338 2020-10-19 BIENNIAL STATEMENT 2020-08-01
191106002003 2019-11-06 BIENNIAL STATEMENT 2018-08-01
120831002007 2012-08-31 BIENNIAL STATEMENT 2012-08-01
111117000791 2011-11-17 CERTIFICATE OF CHANGE 2011-11-17

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State