Search icon

U A G EXPRESS INC

Company Details

Name: U A G EXPRESS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2016 (9 years ago)
Entity Number: 4963016
ZIP code: 12207
County: Kings
Place of Formation: New York
Principal Address: 3773 SLAZENGER CT, MASON, OH, United States, 45040
Address: 418 Broadway #4759, Albany, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
U A G EXPRESS INC DOS Process Agent 418 Broadway #4759, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
AZIZ ISHANOV Chief Executive Officer 3773 SLAZENGER CT, MASON, OH, United States, 45040

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 3773 SLAZENGER CT, MASON, OH, 45040, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 6836 LAKESIDE DR, APT. #102-C, WEST CHESTER TOWNSHIP, OH, 45069, USA (Type of address: Chief Executive Officer)
2019-01-17 2024-11-01 Address 6836 LAKESIDE DR, APT. #102-C, WEST CHESTER TOWNSHIP, OH, 45069, USA (Type of address: Chief Executive Officer)
2019-01-17 2024-11-01 Address C/O VERETAX, 2110 BATH AVE 2ND FLOOR, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2016-06-14 2019-01-17 Address 2835 OCEAN AVE APT 1B, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2016-06-14 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241101037050 2024-11-01 BIENNIAL STATEMENT 2024-11-01
220809003115 2022-08-09 BIENNIAL STATEMENT 2022-06-01
190117060773 2019-01-17 BIENNIAL STATEMENT 2018-06-01
160614010423 2016-06-14 CERTIFICATE OF INCORPORATION 2016-06-14

Date of last update: 07 Mar 2025

Sources: New York Secretary of State