Name: | EXPRESS SHIPPING ROOM SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 1988 (37 years ago) |
Entity Number: | 1280418 |
ZIP code: | 13088 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 105 TERMINAL RD WEST, LIVERPOOL, NY, United States, 13088 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS DE LALLO | Chief Executive Officer | 105 TERMINAL RD WEST, LIVERPOOL, NY, United States, 13088 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 105 TERMINAL RD WEST, LIVERPOOL, NY, United States, 13088 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-21 | 2004-08-06 | Address | PAUL F DELALLO, 105 TERMINAL RD, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office) |
2002-06-21 | 2004-08-06 | Address | 105 TERMINAL RD, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
2002-06-21 | 2004-08-06 | Address | PAUL F DELALLO, 105 TERMINAL RD, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
1993-09-14 | 2002-06-21 | Address | 205 LUTHER AVENUE, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
1993-09-14 | 2002-06-21 | Address | PAUL F. DELALLO, 205 LUTHER AVENUE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100810002313 | 2010-08-10 | BIENNIAL STATEMENT | 2010-07-01 |
060717002327 | 2006-07-17 | BIENNIAL STATEMENT | 2006-07-01 |
040806002614 | 2004-08-06 | BIENNIAL STATEMENT | 2004-07-01 |
020621002381 | 2002-06-21 | BIENNIAL STATEMENT | 2002-07-01 |
000711002409 | 2000-07-11 | BIENNIAL STATEMENT | 2000-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State