Name: | EXPRESS AMBULETTE INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 2019 (6 years ago) |
Entity Number: | 5478862 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2104 CROMPOND ROAD, YORKTOWN HEIGHTS, NY, United States, 10598 |
Principal Address: | 2104 Crompond Rd, Yorktown Heights, NY, United States, 10598 |
Contact Details
Phone +1 914-335-0969
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEZIM JIMMY HASHANI | DOS Process Agent | 2104 CROMPOND ROAD, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
GEZIM JIMMY HASHANI | Chief Executive Officer | 2104 CROMPOND RD, YORKTOWN HEIGHTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-11 | 2025-01-11 | Address | 2104 CROMPOND RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2019-01-18 | 2025-01-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-01-18 | 2025-01-11 | Address | 2104 CROMPOND ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250111000360 | 2025-01-11 | BIENNIAL STATEMENT | 2025-01-11 |
230108000104 | 2023-01-08 | BIENNIAL STATEMENT | 2023-01-01 |
211201005029 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
190118010462 | 2019-01-18 | CERTIFICATE OF INCORPORATION | 2019-01-18 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State