Name: | EXPRESS VISA SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 1989 (35 years ago) |
Branch of: | EXPRESS VISA SERVICE, INC., Illinois (Company Number CORP_54228147) |
Entity Number: | 1408556 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Illinois |
Principal Address: | 1600 INTERNATIONAL DRIVE, STE 600, MCLEAN, VA, United States, 22102 |
Address: | 530 Seventh Avenue, Suite 508, New York, VA, United States, 10018 |
Name | Role | Address |
---|---|---|
ccs global solutions, inc. | Agent | 99 WASHINGTON AVENUE,, suite 805a, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
C/O CCS GLOBAL SOLUTIONS, INC. | DOS Process Agent | 530 Seventh Avenue, Suite 508, New York, VA, United States, 10018 |
Name | Role | Address |
---|---|---|
MARC KAPLAN | Chief Executive Officer | 1600 INTERNATIONAL DR, STE 600, MCLEAN, VA, United States, 22102 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-29 | 2023-12-29 | Address | 1600 INTERNATIONAL DR, STE 600, MCLEAN, VA, 22102, USA (Type of address: Chief Executive Officer) |
2022-05-26 | 2023-12-29 | Address | 1600 INTERNATIONAL DR, STE 600, MCLEAN, VA, 22102, USA (Type of address: Chief Executive Officer) |
2022-05-26 | 2023-12-29 | Address | 99 WASHINGTON AVENUE,, suite 805a, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2022-05-26 | 2022-05-26 | Address | 1600 INTERNATIONAL DR, STE 600, MCLEAN, VA, 22102, USA (Type of address: Chief Executive Officer) |
2022-05-26 | 2023-12-29 | Address | 99 washington avenue,, suite 805a, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231229002318 | 2023-12-29 | BIENNIAL STATEMENT | 2023-12-29 |
220526002134 | 2022-05-26 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-26 |
211215002618 | 2021-12-15 | BIENNIAL STATEMENT | 2021-12-15 |
210804002251 | 2021-08-03 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-03 |
191219060102 | 2019-12-19 | BIENNIAL STATEMENT | 2019-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State