Name: | RICAL AIR EXPRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 1976 (49 years ago) |
Entity Number: | 406709 |
ZIP code: | 11422 |
County: | Queens |
Place of Formation: | New York |
Address: | ONE CROSS ISLAND PLAZA, SUITE 227, ROSEDALE, NY, United States, 11422 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICKY HO | Chief Executive Officer | ONE CROSS ISLAND PLAZA, SUITE 227, ROSEDALE, NY, United States, 11422 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE CROSS ISLAND PLAZA, SUITE 227, ROSEDALE, NY, United States, 11422 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-10 | 2008-03-04 | Address | 147-29 182ND ST, JAMAICA, NY, 11413, USA (Type of address: Principal Executive Office) |
2004-09-10 | 2008-03-04 | Address | 147-29 182ND ST, JAMAICA, NY, 11413, USA (Type of address: Chief Executive Officer) |
1999-06-17 | 2004-09-10 | Address | 147-29 182ND STREET, JAMAICA, NY, 11413, USA (Type of address: Principal Executive Office) |
1999-06-17 | 2008-03-04 | Address | 147-29 182ND STREET, JAMAICA, NY, 11413, USA (Type of address: Service of Process) |
1999-06-17 | 2004-09-10 | Address | 147-29 182ND STREET, JAMAICA, NY, 11413, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080804002546 | 2008-08-04 | BIENNIAL STATEMENT | 2008-08-01 |
20080529001 | 2008-05-29 | ASSUMED NAME CORP INITIAL FILING | 2008-05-29 |
080304003242 | 2008-03-04 | BIENNIAL STATEMENT | 2006-08-01 |
040910002869 | 2004-09-10 | BIENNIAL STATEMENT | 2004-08-01 |
020723002662 | 2002-07-23 | BIENNIAL STATEMENT | 2002-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State