Entity Name: | CITY POST EXPRESS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 14 Feb 2018 |
Branch of: | CITY POST EXPRESS, INC., NEW YORK (Company Number 3022266) |
Business ALEI: | 1263518 |
Annual report due: | 14 Feb 2022 |
Business address: | 1257 JENNINGS ROAD, FAIRFIELD, CT, 06824, United States |
Mailing address: | PO BOX 405, FAIRFIELD, CT, United States, 06824 |
ZIP code: | 06824 |
County: | Fairfield |
Place of Formation: | NEW YORK |
E-Mail: | ROBERT@CITYPOSTEXPRESS.COM |
NAICS
541614 Process, Physical Distribution, and Logistics Consulting ServicesThis U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations in: (1) manufacturing operations improvement; (2) productivity improvement; (3) production planning and control; (4) quality assurance and quality control; (5) inventory management; (6) distribution networks; (7) warehouse use, operations, and utilization; (8) transportation and shipment of goods and materials; and (9) materials management and handling. Learn more at the U.S. Census Bureau
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | ROBERT@CITYPOSTEXPRESS.COM |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT SWORDS | Officer | 1257 JENNINGS ROAD, FAIRFIELD, CT, 06824, United States | 1257 JENNINGS ROAD, FAIRFIELD, CT, 06824, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
LISA JACOBSEN | Director | 1257 JENNINGS ROAD, FAIRFIELD, CT, 06824, United States | 1257 JENNINGS ROAD, FAIRFIELD, CT, 06824, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012705308 | 2024-07-29 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012620851 | 2024-04-25 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009126556 | 2022-08-23 | - | Annual Report | Annual Report | 2020 |
BF-0009891977 | 2022-08-23 | - | Annual Report | Annual Report | - |
BF-0009126557 | 2022-08-22 | - | Annual Report | Annual Report | 2019 |
0006080363 | 2018-02-14 | 2018-02-14 | Business Registration | Certificate of Authority | - |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003418660 | Active | OFS | 2020-12-29 | 2025-12-29 | ORIG FIN STMT | |||||||||||||
|
Name | CITY POST EXPRESS, INC. |
Role | Debtor |
Name | U.S SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
Parties
Name | CITY POST EXPRESS, INC. |
Role | Debtor |
Name | CITY POST EXPRESS, INC. |
Role | Secured Party |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information