Name: | OCCASIONAL EXPRESSIONS, USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 1988 (37 years ago) |
Date of dissolution: | 02 Aug 2021 |
Entity Number: | 1307065 |
ZIP code: | 13332 |
County: | Madison |
Place of Formation: | New York |
Address: | 200 WEST MAIN STREET, EARLVILLE, NY, United States, 13332 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 WEST MAIN STREET, EARLVILLE, NY, United States, 13332 |
Name | Role | Address |
---|---|---|
WILLIAM PORTA | Chief Executive Officer | 200 WEST MAIN STREET, EARLVILLE, NY, United States, 13332 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-16 | 2021-08-02 | Address | 200 WEST MAIN STREET, EARLVILLE, NY, 13332, USA (Type of address: Chief Executive Officer) |
2002-10-16 | 2021-08-02 | Address | 200 WEST MAIN STREET, EARLVILLE, NY, 13332, USA (Type of address: Service of Process) |
2000-11-07 | 2002-10-16 | Address | 14 WEST MAIN STREET, EARLVILLE, NY, 13332, USA (Type of address: Chief Executive Officer) |
1992-12-16 | 2002-10-16 | Address | 14 WEST MAIN STREET, EARLVILLE, NY, 13332, USA (Type of address: Principal Executive Office) |
1992-12-16 | 2000-11-07 | Address | 14 WEST MAIN STREET, EARLVILLE, NY, 13332, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210802000735 | 2021-08-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-02 |
201127060068 | 2020-11-27 | BIENNIAL STATEMENT | 2020-11-01 |
181101007610 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161101006006 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141103007306 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State