Name: | EXP INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 May 1989 (36 years ago) |
Date of dissolution: | 29 Mar 2012 |
Entity Number: | 1355784 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 53 PLEASANT STREET, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD A. MARINO | Chief Executive Officer | 53 PLEASANT STREET, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 53 PLEASANT STREET, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
1989-05-24 | 2024-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1989-05-24 | 1993-07-29 | Address | %RONALD A. MARINO, 1212 KNICKERBOCKER AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120329000011 | 2012-03-29 | CERTIFICATE OF DISSOLUTION | 2012-03-29 |
050815002074 | 2005-08-15 | BIENNIAL STATEMENT | 2005-05-01 |
010627002153 | 2001-06-27 | BIENNIAL STATEMENT | 2001-05-01 |
970528002096 | 1997-05-28 | BIENNIAL STATEMENT | 1997-05-01 |
930729002489 | 1993-07-29 | BIENNIAL STATEMENT | 1993-05-01 |
921120002154 | 1992-11-20 | BIENNIAL STATEMENT | 1992-05-01 |
C015104-3 | 1989-05-24 | CERTIFICATE OF INCORPORATION | 1989-05-24 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State