Name: | 2UEX EXPRESS LOGISTIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Sep 2017 (7 years ago) |
Date of dissolution: | 06 Nov 2023 |
Entity Number: | 5196227 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 131-10 40TH RD, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
2UEX EXPRESS LOGISTIC INC. | DOS Process Agent | 131-10 40TH RD, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
JIAN CE YE | Chief Executive Officer | 131-10 40TH RD, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-06 | 2023-11-06 | Address | 131-10 40TH RD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2019-10-04 | 2023-11-06 | Address | 131-10 40TH RD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2019-10-04 | 2023-11-06 | Address | 131-10 40TH RD, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2017-09-01 | 2023-11-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-09-01 | 2019-10-04 | Address | 1425 128TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231106003474 | 2023-11-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-06 |
210903002496 | 2021-09-03 | BIENNIAL STATEMENT | 2021-09-03 |
191004060885 | 2019-10-04 | BIENNIAL STATEMENT | 2019-09-01 |
170901010326 | 2017-09-01 | CERTIFICATE OF INCORPORATION | 2017-09-01 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State