EXPEDITE VIDEO CONFERENCING SERVICES, INC.
Headquarter
Name: | EXPEDITE VIDEO CONFERENCING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 1997 (28 years ago) |
Entity Number: | 2114821 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 325 DUFFY AVE, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 325 DUFFY AVE, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
LARRY ROHER | Chief Executive Officer | 325 DUFFY AVE, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-26 | 2011-06-27 | Address | 1025 OLD COUNTRY ROAD, WEST WING, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
2003-02-26 | 2011-06-27 | Address | 1025 OLD COUNTRY ROAD, WEST WING, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2003-02-26 | 2011-06-27 | Address | 1025 OLD COUNTRY ROAD, WEST WING, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1999-03-08 | 2003-02-26 | Address | 1600 STEWART AVE, STE 101, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
1999-03-08 | 2003-02-26 | Address | 1600 STEWART AVE, STE 101, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141219006135 | 2014-12-19 | BIENNIAL STATEMENT | 2013-02-01 |
110627002049 | 2011-06-27 | BIENNIAL STATEMENT | 2011-02-01 |
090130003343 | 2009-01-30 | BIENNIAL STATEMENT | 2009-02-01 |
070315002563 | 2007-03-15 | BIENNIAL STATEMENT | 2007-02-01 |
050311002463 | 2005-03-11 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State