Search icon

EXP INDUSTRIES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
RONALD A. MARINO Chief Executive Officer 53 PLEASANT STREET, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 PLEASANT STREET, NEW ROCHELLE, NY, United States, 10801

History

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)

Filings

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