LR EXPRESS INC

Name: | LR EXPRESS INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 2014 (10 years ago) |
Entity Number: | 4686723 |
ZIP code: | 10952 |
County: | Rockland |
Place of Formation: | New York |
Address: | po box 1307, MONSEY, NY, United States, 10952 |
Principal Address: | 5 Second St, Highland Mills, NY, United States, 10930 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
kriendle jacob | Agent | 100 cherry lane, MONSEY, NY, 10952 |
Name | Role | Address |
---|---|---|
LR EXPRESS INC | DOS Process Agent | po box 1307, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
KRIENDLE JACOB | Chief Executive Officer | PO BOX 1307, MONSEY, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-20 | 2025-03-20 | Address | 100 CHERRY LANE, AIRMONT, NY, 10952, USA (Type of address: Chief Executive Officer) |
2025-03-20 | 2025-03-20 | Address | PO BOX 1307, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
2023-03-22 | 2025-03-20 | Address | 31 MORRIS RD., SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2023-03-22 | 2023-03-22 | Address | 31 MORRIS RD., SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2023-03-22 | 2023-03-22 | Address | 100 CHERRY LANE, AIRMONT, NY, 10952, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250320001911 | 2025-03-20 | BIENNIAL STATEMENT | 2025-03-20 |
230322001499 | 2023-03-22 | BIENNIAL STATEMENT | 2022-12-01 |
220701000512 | 2022-06-30 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-30 |
220617000692 | 2022-06-16 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-16 |
220518000371 | 2022-05-18 | AMENDMENT TO BIENNIAL STATEMENT | 2022-05-18 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State