Entity Number 3343890
Status Active
NameUS LIMO SYSTEM, INC.
CountyQueens
Date of registration 04 Apr 2006 (18 years ago) 04 Apr 2006
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 405 RXR PLAZA, SUITE 405, UNIONDALE, NY, United States, 11556
Address ZIP code
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
US LIMO SYSTEM, INC.
DOS Process Agent
405 RXR PLAZA, SUITE 405, UNIONDALE, NY, United States, 11556
IMRAN M HAIDER
Chief Executive Officer
2 GUILD LN, LEVITTOWN, NY, United States, 11756
2017-10-06
2020-04-10
Address
167 LAWRENCE AVE, INWOOD, NY, 11096, USA (Type of address: Principal Executive Office)
2017-10-06
2020-04-10
Address
167 LAWRENCE AVE, INWOOD, NY, 11096, USA (Type of address: Service of Process)
2014-04-08
2017-10-06
Address
35 N. TYSON AVE, SUITE # 103, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2013-05-02
2014-04-08
Address
35 N TYSON AVE, #103, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2013-05-02
2017-10-06
Address
2 GUILD LN, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)
2008-04-11
2013-05-02
Address
85-15 MAIN ST, 1R, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer)
2008-04-11
2013-05-02
Address
2507 143RD ST, 1, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
2006-04-04
2013-05-02
Address
22-13 ASTORIA BLVD., ASTORIA, NY, 11102, USA (Type of address: Service of Process)
200410060188
2020-04-10
BIENNIAL STATEMENT
2020-04-01
171006006656
2017-10-06
BIENNIAL STATEMENT
2016-04-01
140408007460
2014-04-08
BIENNIAL STATEMENT
2014-04-01
130502002172
2013-05-02
BIENNIAL STATEMENT
2012-04-01
080411002504
2008-04-11
BIENNIAL STATEMENT
2008-04-01
060404000731
2006-04-04
CERTIFICATE OF INCORPORATION
2006-04-04
Date of last update: 01 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts