Name: | HIEXPRESS INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 2020 (4 years ago) |
Date of dissolution: | 21 Feb 2024 |
Entity Number: | 5886929 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 418 Broadway, STE R, Albany, NY, United States, 12207 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DONGYU LIN | Chief Executive Officer | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway, STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-25 | 2024-02-21 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2023-08-25 | 2024-02-21 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2023-08-25 | 2024-02-21 | Address | 418 Broadway, STE R, Albany, NY, 12207, USA (Type of address: Service of Process) |
2020-11-30 | 2023-08-25 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2020-11-30 | 2023-08-25 | Address | 2515 50TH ST, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240221003734 | 2024-02-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-02-21 |
230825000011 | 2023-08-25 | BIENNIAL STATEMENT | 2022-11-01 |
201130010267 | 2020-11-30 | CERTIFICATE OF INCORPORATION | 2020-11-30 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State