EXPRESSIONS IN NEEDLEART, INC.

Name: | EXPRESSIONS IN NEEDLEART, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1991 (34 years ago) |
Entity Number: | 1504835 |
ZIP code: | 14424 |
County: | Ontario |
Place of Formation: | New York |
Address: | 110 SOUTH MAIN ST, CANANDAIGUA, NY, United States, 14424 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EXPRESSIONS IN NEEDLEART, INC. | DOS Process Agent | 110 SOUTH MAIN ST, CANANDAIGUA, NY, United States, 14424 |
Name | Role | Address |
---|---|---|
LORI MALOLEPSZY | Chief Executive Officer | 5951 CALM LAKE DR, FARMINGTON, NY, United States, 14425 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-28 | 2021-01-13 | Address | 110 SOUTH MAIN ST, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
2009-02-23 | 2015-01-28 | Address | 5951 CALM LAKE DR, FARMINGTON, NY, 14425, USA (Type of address: Principal Executive Office) |
2009-02-23 | 2015-01-28 | Address | 5951 CALM LAKE DR, FARMINGTON, NY, 14425, USA (Type of address: Service of Process) |
2007-02-13 | 2009-02-23 | Address | 1187 FAIRDALE GLEN, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer) |
2007-02-13 | 2009-02-23 | Address | 1187 FAIRDALE GLEN, FARMINGTON, NY, 14425, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210113060191 | 2021-01-13 | BIENNIAL STATEMENT | 2021-01-01 |
190122060573 | 2019-01-22 | BIENNIAL STATEMENT | 2019-01-01 |
150128006407 | 2015-01-28 | BIENNIAL STATEMENT | 2015-01-01 |
130129006237 | 2013-01-29 | BIENNIAL STATEMENT | 2013-01-01 |
110406002294 | 2011-04-06 | BIENNIAL STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State