Search icon

THE EXPANSION GROUP INC.

Company Details

Name: THE EXPANSION GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1987 (38 years ago)
Entity Number: 1155573
ZIP code: 10107
County: New York
Place of Formation: New York
Address: 250 w 57th street, Suite 1301, new york, NY, United States, 10107
Principal Address: 250 WEST 57TH STREET, RM 1301, NEW YORK, NY, United States, 10107

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH MELOHN Chief Executive Officer CO 250 WEST 57TH STREET, RM 1301, NEW YORK, NY, United States, 10107

DOS Process Agent

Name Role Address
THE EXPANSION GROUP INC. DOS Process Agent 250 w 57th street, Suite 1301, new york, NY, United States, 10107

History

Start date End date Type Value
2025-03-03 2025-03-03 Address CO 250 WEST 57TH STREET, RM 1301, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 250 WEST 57TH STREET, RM 1301, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2024-03-14 2025-03-03 Address 250 w 57th street, Suite 1301, new york, NY, 10107, USA (Type of address: Service of Process)
2024-03-14 2025-03-03 Address 250 WEST 57TH STREET, RM 1301, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2024-03-14 2024-03-14 Address 250 WEST 57TH STREET, RM 1301, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2024-03-14 2024-03-14 Address CO 250 WEST 57TH STREET, RM 1301, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2024-03-14 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-14 2025-03-03 Address CO 250 WEST 57TH STREET, RM 1301, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2023-11-30 2024-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-19 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250303004047 2025-03-03 BIENNIAL STATEMENT 2025-03-03
240314003793 2024-03-14 BIENNIAL STATEMENT 2024-03-14
210609060587 2021-06-09 BIENNIAL STATEMENT 2021-03-01
190305060097 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301006640 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302006486 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130717006478 2013-07-17 BIENNIAL STATEMENT 2013-03-01
110418003236 2011-04-18 BIENNIAL STATEMENT 2011-03-01
090317002925 2009-03-17 BIENNIAL STATEMENT 2009-03-01
070320002947 2007-03-20 BIENNIAL STATEMENT 2007-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300250 FMLA 2023-01-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-01-11
Termination Date 2023-05-12
Date Issue Joined 2023-03-31
Section 2617
Status Terminated

Parties

Name MARTINOVIC
Role Plaintiff
Name THE EXPANSION GROUP INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State