Name: | MSC EXPEDITOR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 2011 (14 years ago) |
Entity Number: | 4053770 |
ZIP code: | 11427 |
County: | Queens |
Place of Formation: | New York |
Address: | 8042 211th street, JAMAICA, NY, United States, 11427 |
Principal Address: | 8042 211TH STREET, QUEENS VILLAGE, NY, United States, 11427 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MSC EXPEDITOR INC. | DOS Process Agent | 8042 211th street, JAMAICA, NY, United States, 11427 |
Name | Role | Address |
---|---|---|
YU CHU CHANG | Chief Executive Officer | 8042 211TH STREET, QUEENS VILLAGE, NY, United States, 11427 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-01 | 2025-02-01 | Address | 8042 211 ST, QUEENS VILLAGE, NY, 11427, USA (Type of address: Chief Executive Officer) |
2021-02-03 | 2025-02-01 | Address | 8042 211TH STREET, JAMAICA, NY, 11427, USA (Type of address: Service of Process) |
2019-02-07 | 2021-02-03 | Address | 167-10 S CONDUIT AVE, STE 210, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
2013-02-25 | 2019-02-07 | Address | 167-21 PORTER RD, STE 202, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
2013-02-25 | 2025-02-01 | Address | 8042 211 ST, QUEENS VILLAGE, NY, 11427, USA (Type of address: Chief Executive Officer) |
2011-02-10 | 2025-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-02-10 | 2013-02-25 | Address | 80-42 211TH STREET, QUEENS VILLAGE, NY, 11427, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201041146 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
230202001324 | 2023-02-02 | BIENNIAL STATEMENT | 2023-02-01 |
210203061017 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
190207060581 | 2019-02-07 | BIENNIAL STATEMENT | 2019-02-01 |
170214006258 | 2017-02-14 | BIENNIAL STATEMENT | 2017-02-01 |
150415006301 | 2015-04-15 | BIENNIAL STATEMENT | 2015-02-01 |
130225002489 | 2013-02-25 | BIENNIAL STATEMENT | 2013-02-01 |
110210000686 | 2011-02-10 | CERTIFICATE OF INCORPORATION | 2011-02-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2999497702 | 2020-05-01 | 0202 | PPP | 8042 211TH ST, JAMAICA, NY, 11427 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2943908408 | 2021-02-04 | 0202 | PPS | 8042 211th St, Jamaica, NY, 11427-1013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State