Name: | A1 EXPRESS, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 2013 (12 years ago) |
Entity Number: | 4444402 |
ZIP code: | 14211 |
County: | Erie |
Place of Formation: | New York |
Address: | 260 DOAT ST., BUFFALO, NY, United States, 14211 |
Principal Address: | 260 DOAT STREET, BUFFALO, NY, United States, 14211 |
Contact Details
Phone +1 716-563-3556
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 260 DOAT ST., BUFFALO, NY, United States, 14211 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
TOMMY SUMMAGE | Chief Executive Officer | 260 DOAT STREET, BUFFALO, NY, United States, 14211 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-30 | 2024-07-30 | Address | 260 DOAT STREET, BUFFALO, NY, 14211, USA (Type of address: Chief Executive Officer) |
2019-05-10 | 2024-07-30 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-01-31 | 2024-07-30 | Address | 260 DOAT ST., BUFFALO, NY, 14211, USA (Type of address: Service of Process) |
2017-10-11 | 2019-04-02 | Name | DELTA MEDICAL TRANSPORTATION INC. |
2016-03-25 | 2024-07-30 | Address | 260 DOAT STREET, BUFFALO, NY, 14211, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240730019326 | 2024-07-30 | BIENNIAL STATEMENT | 2024-07-30 |
190510000575 | 2019-05-10 | CERTIFICATE OF CHANGE | 2019-05-10 |
190402000028 | 2019-04-02 | CERTIFICATE OF AMENDMENT | 2019-04-02 |
180131000091 | 2018-01-31 | CERTIFICATE OF CHANGE | 2018-01-31 |
171011000029 | 2017-10-11 | CERTIFICATE OF AMENDMENT | 2017-10-11 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State