Name: | TWR EXPRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1984 (40 years ago) |
Entity Number: | 960525 |
ZIP code: | 11710 |
County: | Queens |
Place of Formation: | New York |
Address: | 1921 BELLMORE AVE, BELLMORE, NY, United States, 11710 |
Principal Address: | 38-30 CRESCENT ST, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 770
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KA HONG KONG | Chief Executive Officer | 38-30 CRESCENT ST, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
PIKE & PIKE, PC | DOS Process Agent | 1921 BELLMORE AVE, BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-24 | 2000-12-05 | Address | 1921 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
1995-04-04 | 1998-03-24 | Address | 38-30 CRESCENT ST, LONG ISLAND CITY, NY, 11101, 2614, USA (Type of address: Service of Process) |
1995-04-04 | 2000-12-05 | Address | 38-30 CRESCENT ST, LONG ISLAND CITY, NY, 11101, 2614, USA (Type of address: Chief Executive Officer) |
1995-04-04 | 2000-12-05 | Address | 38-30 CRESCENT ST, LONG ISLAND CITY, NY, 11101, 2614, USA (Type of address: Principal Executive Office) |
1993-02-19 | 1995-04-04 | Address | 38-30 CRESCENT STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021120002820 | 2002-11-20 | BIENNIAL STATEMENT | 2002-12-01 |
001205002624 | 2000-12-05 | BIENNIAL STATEMENT | 2000-12-01 |
981218002274 | 1998-12-18 | BIENNIAL STATEMENT | 1998-12-01 |
980324000402 | 1998-03-24 | CERTIFICATE OF CHANGE | 1998-03-24 |
970102002167 | 1997-01-02 | BIENNIAL STATEMENT | 1996-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State