Search icon

EXP-SIGN CORP.

Company Details

Name: EXP-SIGN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1994 (31 years ago)
Entity Number: 1799534
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 725 11TH AVE, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 725 11TH AVE, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
SASON LEVY Chief Executive Officer 725 11TH AVE, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2004-04-05 2010-04-02 Address 725 11TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2004-04-05 2010-04-02 Address 56 BROADVIEW AVE, MAPLEWOOD, NJ, 07040, USA (Type of address: Principal Executive Office)
2000-03-21 2004-04-05 Address 725 11TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2000-03-21 2004-04-05 Address 56 BROADVIEW AVE, MAPLEWOOD, NJ, 07040, USA (Type of address: Principal Executive Office)
1994-03-02 2010-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-03-02 2000-03-21 Address 56 VARICK STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151109006248 2015-11-09 BIENNIAL STATEMENT 2014-03-01
100721000437 2010-07-21 CERTIFICATE OF AMENDMENT 2010-07-21
100402003635 2010-04-02 BIENNIAL STATEMENT 2010-03-01
060321003045 2006-03-21 BIENNIAL STATEMENT 2006-03-01
040405002191 2004-04-05 BIENNIAL STATEMENT 2004-03-01
020320002399 2002-03-20 BIENNIAL STATEMENT 2002-03-01
000321002539 2000-03-21 BIENNIAL STATEMENT 2000-03-01
940302000165 1994-03-02 CERTIFICATE OF INCORPORATION 1994-03-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-02-14 No data 725 11TH AVE, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2789896 CL VIO CREDITED 2018-05-15 700 CL - Consumer Law Violation
2750430 CL VIO CREDITED 2018-02-27 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-02-14 Hearing Decision NO PRICE LIST FOR SERVICES DISPLAYED 1 No data No data 1
2018-02-14 Hearing Decision REFUND POLICY NOT POSTED 1 No data No data 1

Date of last update: 22 Jan 2025

Sources: New York Secretary of State