Name: | C.T. EXPRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1983 (42 years ago) |
Entity Number: | 812001 |
ZIP code: | 13054 |
County: | Oneida |
Place of Formation: | New York |
Address: | 5755 STATE ROUTE 46, DURHAMVILLE, NY, United States, 13054 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CALVIN T JANES | Chief Executive Officer | 5755 STATE ROUTE 46, DURHAMVILLE, NY, United States, 13054 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5755 STATE ROUTE 46, DURHAMVILLE, NY, United States, 13054 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-19 | 1997-11-17 | Address | ROUTE 46 BOX 15, DURHAMVILLE, NY, 13054, USA (Type of address: Chief Executive Officer) |
1993-08-19 | 1997-11-17 | Address | ROUTE 46 BOX 15, DURHAMVILLE, NY, 13054, USA (Type of address: Principal Executive Office) |
1993-08-19 | 1997-11-17 | Address | ROUTE 46 BOX 15, DURHAMVILLE, NY, 13054, USA (Type of address: Service of Process) |
1983-11-18 | 1994-09-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1983-11-18 | 1993-08-19 | Address | RD. #1,STATE RD. 46, BOX 15, DURHAMVILLE, NY, 13054, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151201006195 | 2015-12-01 | BIENNIAL STATEMENT | 2015-11-01 |
131115006181 | 2013-11-15 | BIENNIAL STATEMENT | 2013-11-01 |
120118002427 | 2012-01-18 | BIENNIAL STATEMENT | 2011-11-01 |
091204002200 | 2009-12-04 | BIENNIAL STATEMENT | 2009-11-01 |
071217002354 | 2007-12-17 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State