Search icon

EXPRESSIONS OF CULTURE - NY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
CHARLES MARK LYMAN Chief Executive Officer 4401 N RAVENS WOOD, CHICAGO, IL, United States, 60640

DOS Process Agent

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

History

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)

Filings

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