Search icon

EXPRESS-TECH SERVICE CORP.

Company Details

Name: EXPRESS-TECH SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1994 (31 years ago)
Entity Number: 1846235
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4626 NEW UTRECHT AVE., BROOKLYN, NY, United States, 11219
Principal Address: 4626 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-486-9060

Phone +1 718-871-0131

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4626 NEW UTRECHT AVE., BROOKLYN, NY, United States, 11219

Agent

Name Role Address
T. KAHAN Agent 4626 NEW UTRECHT AVE., BROOKLYN, NY, 11219

Chief Executive Officer

Name Role Address
J KAHAN Chief Executive Officer 4626 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
2079072-DCA Inactive Business 2018-10-15 2020-06-30
1186671-DCA Inactive Business 2004-12-22 2018-06-30

History

Start date End date Type Value
2010-10-01 2011-08-12 Address 4626 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2006-09-12 2010-10-01 Address 222 HOOPER ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1998-08-13 2010-10-01 Address 222 HOOPER STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1998-08-13 2012-09-13 Address 222 HOOPER STREET, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1996-10-08 2006-09-12 Address 222 HOOPER ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211007001744 2021-10-07 BIENNIAL STATEMENT 2021-10-07
120913002098 2012-09-13 BIENNIAL STATEMENT 2012-08-01
110812000736 2011-08-12 CERTIFICATE OF CHANGE 2011-08-12
101001002473 2010-10-01 BIENNIAL STATEMENT 2010-08-01
080828002363 2008-08-28 BIENNIAL STATEMENT 2008-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2989568 PL VIO INVOICED 2019-02-26 500 PL - Padlock Violation
2939180 PL VIO CREDITED 2018-12-05 3700 PL - Padlock Violation
2908858 LICENSE INVOICED 2018-10-12 340 Electronic & Home Appliance Service Dealer License Fee
2908859 FINGERPRINT CREDITED 2018-10-12 75 Fingerprint Fee
2905530 PL VIO CREDITED 2018-10-05 500 PL - Padlock Violation
2352568 RENEWAL INVOICED 2016-05-24 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1715450 RENEWAL INVOICED 2014-06-26 340 Electronic & Home Appliance Service Dealer License Renewal Fee
739967 RENEWAL INVOICED 2012-05-10 340 Electronic & Home Appliance Service Dealer License Renewal Fee
152199 LL VIO INVOICED 2011-02-28 350 LL - License Violation
739968 RENEWAL INVOICED 2010-04-29 340 Electronic & Home Appliance Service Dealer License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-03 Settlement (Pre-Hearing) UNLIC ELEC SERV DEALER 1 1 No data No data

Date of last update: 15 Mar 2025

Sources: New York Secretary of State