Name: | EXPRESSIONS OF CULTURE - NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Oct 1997 (27 years ago) |
Date of dissolution: | 02 Apr 2008 |
Entity Number: | 2189095 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 6800 HARBERT RD, SAWYER, MI, United States, 49125 |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES MARK LYMAN | Chief Executive Officer | 4401 N RAVENS WOOD, CHICAGO, IL, United States, 60640 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-27 | 2007-01-09 | Address | MARK LYMAN, 41 EAST 57TH ST, C/O LEO KAPLAN MODERN, 7TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2001-11-27 | 2005-10-06 | Address | 325 W HURON SUITE 500, CHICAGO, IL, 60610, USA (Type of address: Chief Executive Officer) |
2000-01-19 | 2001-11-27 | Address | LEO KAPLAN MODERN, 41 E 57TH ST 7TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-01-19 | 2001-11-27 | Address | 6900 HARBER RD, SAWYER, MI, 49125, USA (Type of address: Principal Executive Office) |
2000-01-19 | 2001-11-27 | Address | 225 W HURON ST, STE 216, CHICAGO, IL, 60610, USA (Type of address: Chief Executive Officer) |
1997-10-14 | 2007-01-09 | Address | LEO KAPLAN MODERN, LTD., 965 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Registered Agent) |
1997-10-14 | 2000-01-19 | Address | LEO KAPLAN MODERN, LTD., 965 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080402000744 | 2008-04-02 | CERTIFICATE OF MERGER | 2008-04-02 |
071126002643 | 2007-11-26 | BIENNIAL STATEMENT | 2007-10-01 |
070109001077 | 2007-01-09 | CERTIFICATE OF CHANGE | 2007-01-09 |
051006002189 | 2005-10-06 | BIENNIAL STATEMENT | 2005-10-01 |
011127002886 | 2001-11-27 | BIENNIAL STATEMENT | 2001-10-01 |
000119002336 | 2000-01-19 | BIENNIAL STATEMENT | 1999-10-01 |
971014000366 | 1997-10-14 | CERTIFICATE OF INCORPORATION | 1997-10-14 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State