Name: | AI EXPRESS TRANS INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 2020 (4 years ago) |
Entity Number: | 5882655 |
ZIP code: | 11412 |
County: | Queens |
Place of Formation: | New York |
Address: | 19149 112TH RD, SAINT ALBANS, NY, United States, 11412 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAMIN IBRAHIM | DOS Process Agent | 19149 112TH RD, SAINT ALBANS, NY, United States, 11412 |
Name | Role | Address |
---|---|---|
KHADIJA IBRAHIM | Chief Executive Officer | 19149 112TH RD, SAINT ALBANS, NY, United States, 11412 |
Name | Role | Address |
---|---|---|
khadija ibrahim | Agent | 19149 112th rd, SAINT ALBANS, NY, 11412 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-07 | 2025-03-07 | Address | 19149 112TH RD, SAINT ALBANS, NY, 11412, USA (Type of address: Chief Executive Officer) |
2025-02-20 | 2025-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-20 | 2025-03-07 | Address | 19149 112TH RD, SAINT ALBANS, NY, 11412, USA (Type of address: Chief Executive Officer) |
2025-02-20 | 2025-03-07 | Address | 19149 112TH RD, SAINT ALBANS, NY, 11412, USA (Type of address: Service of Process) |
2025-02-20 | 2025-02-20 | Address | 19149 112TH RD, SAINT ALBANS, NY, 11412, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2025-02-20 | Address | 19149 112TH RD, SAINT ALBANS, NY, 11412, USA (Type of address: Service of Process) |
2024-12-03 | 2025-02-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-03 | 2025-02-20 | Address | 19149 112TH RD, SAINT ALBANS, NY, 11412, USA (Type of address: Chief Executive Officer) |
2020-11-20 | 2024-12-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-11-20 | 2024-12-03 | Address | 19149 112TH RD, SAINT ALBANS, NY, 11412, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250307001745 | 2025-03-06 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-06 |
250220000922 | 2025-02-20 | AMENDMENT TO BIENNIAL STATEMENT | 2025-02-20 |
241203005696 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
201120020042 | 2020-11-20 | CERTIFICATE OF INCORPORATION | 2020-11-20 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State