U.S. EXPRESS, INC.

Name: | U.S. EXPRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1980 (46 years ago) |
Entity Number: | 602601 |
ZIP code: | 11430 |
County: | Nassau |
Place of Formation: | New York |
Address: | 137-44 94TH AVENUE, JAMAICA, NY, United States, 11430 |
Principal Address: | 137-44 & 94TH AVENUE, JAMAICA, NY, United States, 11430 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS D. MURRAY | Chief Executive Officer | 137-44 & 94TH AVENUE, JAMAICA, NY, United States, 11430 |
Name | Role | Address |
---|---|---|
ANTHONY AMATO, ESQ. | DOS Process Agent | 137-44 94TH AVENUE, JAMAICA, NY, United States, 11430 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-18 | 2002-01-25 | Address | C/O JOSEPH J. FILARDI, P.C., 390 PLANDOME ROAD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
1980-01-16 | 1993-05-18 | Address | 100 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020125002470 | 2002-01-25 | BIENNIAL STATEMENT | 2002-01-01 |
000224002319 | 2000-02-24 | BIENNIAL STATEMENT | 2000-01-01 |
980226002221 | 1998-02-26 | BIENNIAL STATEMENT | 1998-01-01 |
940113002881 | 1994-01-13 | BIENNIAL STATEMENT | 1994-01-01 |
930518002643 | 1993-05-18 | BIENNIAL STATEMENT | 1993-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State