Name: | BLUE JAY EXPRESS, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jul 2015 (10 years ago) |
Date of dissolution: | 25 Jun 2024 |
Entity Number: | 4787618 |
ZIP code: | 14622 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1496 TITUS AVE, ROCHESTER, NY, United States, 14622 |
Principal Address: | 1496 TITUS AV, ROCHESTER, NY, United States, 14622 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BLUE JAY EXPRESS, INC | DOS Process Agent | 1496 TITUS AVE, ROCHESTER, NY, United States, 14622 |
Name | Role | Address |
---|---|---|
YAROSLAV Y STEFANKIV | Chief Executive Officer | 1496 TITUS AV, ROCHESTER, NY, United States, 14622 |
Start date | End date | Type | Value |
---|---|---|---|
2017-07-25 | 2024-07-09 | Address | 1496 TITUS AV, ROCHESTER, NY, 14622, USA (Type of address: Chief Executive Officer) |
2017-07-25 | 2024-07-09 | Address | 1496 TITUS AVE, ROCHESTER, NY, 14622, USA (Type of address: Service of Process) |
2015-07-10 | 2024-06-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-07-10 | 2017-07-25 | Address | 2139 N. UNION STREET, SUITE 3, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240709004323 | 2024-06-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-25 |
170725006290 | 2017-07-25 | BIENNIAL STATEMENT | 2017-07-01 |
150710000335 | 2015-07-10 | CERTIFICATE OF INCORPORATION | 2015-07-10 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2804054 | Interstate | 2023-07-04 | 55640 | 2022 | 1 | 1 | Auth. For Hire | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State