Name: | FLUSHING UNIVERSAL PACKAGE SHIPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 2013 (11 years ago) |
Date of dissolution: | 03 Jan 2025 |
Entity Number: | 4466775 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 135-27 38TH AVE 378, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
FENGZHI CHEN | Agent | 67-17 223RD PLAVCE, BASIDE, NY, 11364 |
Name | Role | Address |
---|---|---|
FLUSHING UNIVERSAL PACKAGE SHIPING, INC. | DOS Process Agent | 135-27 38TH AVE 378, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
VINCE CHEN | Chief Executive Officer | 135-27 38TH AVE 378, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-07 | 2025-01-14 | Address | 135-27 38TH AVE 378, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2019-11-07 | 2025-01-14 | Address | 135-27 38TH AVE 378, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2017-10-10 | 2019-11-07 | Address | 67-17 223RD PLACE, BAYSIDE, NY, 11364, USA (Type of address: Service of Process) |
2017-10-10 | 2019-11-07 | Address | 67-17 223RD PLACE, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer) |
2017-10-10 | 2019-11-07 | Address | 67-17 223RD PLACE, BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office) |
2013-10-01 | 2025-01-03 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2013-10-01 | 2025-01-14 | Address | 67-17 223RD PLAVCE, BASIDE, NY, 11364, USA (Type of address: Registered Agent) |
2013-10-01 | 2017-10-10 | Address | 67-17 223RD PLACE, BASIDE, NY, 11364, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114000431 | 2025-01-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-03 |
191107060610 | 2019-11-07 | BIENNIAL STATEMENT | 2019-10-01 |
171010006845 | 2017-10-10 | BIENNIAL STATEMENT | 2017-10-01 |
131001001160 | 2013-10-01 | CERTIFICATE OF INCORPORATION | 2013-10-01 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State