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
Name | Role | Address |
---|---|---|
U A G EXPRESS INC | DOS Process Agent | 418 Broadway #4759, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
AZIZ ISHANOV | Chief Executive Officer | 3773 SLAZENGER CT, MASON, OH, United States, 45040 |
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 |
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