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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 725 11TH AVE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
SASON LEVY | Chief Executive Officer | 725 11TH AVE, NEW YORK, NY, United States, 10019 |
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) |
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 |
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 |
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 |
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