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
Name | Role | Address |
---|---|---|
JOSEPH MELOHN | Chief Executive Officer | CO 250 WEST 57TH STREET, RM 1301, NEW YORK, NY, United States, 10107 |
Name | Role | Address |
---|---|---|
THE EXPANSION GROUP INC. | DOS Process Agent | 250 w 57th street, Suite 1301, new york, NY, United States, 10107 |
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 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
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) |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State