Name: | ROCKY MOUNTAIN EXPRESS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 1983 (42 years ago) |
Entity Number: | 830832 |
ZIP code: | 10956 |
County: | New York |
Place of Formation: | New York |
Address: | 151 NORTH MAIN ST, NEW CITY, NY, United States, 10956 |
Principal Address: | 355 FOOD CENTER DR ROW E22, HUNTS POINT COOP MARKET, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK D PLATT ESQ | DOS Process Agent | 151 NORTH MAIN ST, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
KELLY GREENLEE | Chief Executive Officer | 3418 WEST SUNSET AVE, STE C, SPRINGDALE, AR, United States, 72762 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-05-22 | 2025-05-22 | Address | 3418 WEST SUNSET AVE, STE C, SPRINGDALE, AR, 72762, USA (Type of address: Chief Executive Officer) |
2025-05-22 | 2025-05-22 | Address | 3418 WEST SUNSET AVE, SPRINGDALE, AR, 72762, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2023-03-02 | Address | 3418 WEST SUNSET AVE, SPRINGDALE, AR, 72762, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2023-03-02 | Address | 35715 US HIGHWAY 40 / BLDG B, PO BOX 4209, EVERGREEN, CO, 80437, 4209, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2023-03-02 | Address | 3418 WEST SUNSET AVE, STE C, SPRINGDALE, AR, 72762, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250522001296 | 2025-05-22 | BIENNIAL STATEMENT | 2025-05-22 |
230302001247 | 2023-03-02 | BIENNIAL STATEMENT | 2023-03-01 |
220405001739 | 2022-04-05 | BIENNIAL STATEMENT | 2021-03-01 |
200818000465 | 2020-08-18 | CERTIFICATE OF CHANGE (BY AGENT) | 2020-08-18 |
150625006115 | 2015-06-25 | BIENNIAL STATEMENT | 2015-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State