Search icon

EXPRESS, LLC

Company Details

Name: EXPRESS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 May 1998 (27 years ago)
Entity Number: 2256767
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
EXPRESS, LLC DOS Process Agent C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2000-01-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-05-06 2000-01-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-05-06 2000-01-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502005188 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220829003025 2022-08-29 BIENNIAL STATEMENT 2022-05-01
200528060204 2020-05-28 BIENNIAL STATEMENT 2020-05-01
SR-27221 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-27220 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180525006111 2018-05-25 BIENNIAL STATEMENT 2018-05-01
160526006153 2016-05-26 BIENNIAL STATEMENT 2016-05-01
140530006291 2014-05-30 BIENNIAL STATEMENT 2014-05-01
120517006444 2012-05-17 BIENNIAL STATEMENT 2012-05-01
100602003225 2010-06-02 BIENNIAL STATEMENT 2010-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-10-12 No data 130 5TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-04 No data 130 5TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-01 No data 130 5TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-10 No data 1552 BROADWAY, Manhattan, NEW YORK, NY, 10036 ECB Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-06 No data 5100 KINGS PLZ, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
184250 OL VIO INVOICED 2012-09-25 350 OL - Other Violation
62513 CL VIO INVOICED 2007-01-10 500 CL - Consumer Law Violation
61939 CL VIO INVOICED 2006-06-08 500 CL - Consumer Law Violation
44968 CL VIO INVOICED 2005-11-07 50000 CL - Consumer Law Violation

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1708216 Copyright 2017-10-25 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-10-25
Termination Date 2018-07-30
Pretrial Conference Date 2018-05-03
Section 0101
Status Terminated

Parties

Name KLAUBER BROTHERS, INC.
Role Plaintiff
Name EXPRESS, LLC
Role Defendant
1207769 Civil Rights Employment 2012-08-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement unknown
Arbitration On Termination Missing
Office 1
Filing Date 2012-08-29
Termination Date 2013-02-15
Section 2000
Sub Section AG
Status Terminated

Parties

Name BREWTON
Role Plaintiff
Name EXPRESS, LLC
Role Defendant
0102527 Trademark 2001-03-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-03-26
Termination Date 2001-11-08
Date Issue Joined 2001-05-21
Section 1121
Status Terminated

Parties

Name BIKINI JEANS LTD.
Role Plaintiff
Name EXPRESS, LLC
Role Defendant
0804425 Trademark 2008-05-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-05-12
Termination Date 2008-09-25
Date Issue Joined 2008-07-15
Pretrial Conference Date 2008-08-05
Section 1051
Status Terminated

Parties

Name EXPRESS, LLC
Role Plaintiff
Name WAL-MART STORES, INC.
Role Defendant
2004159 Civil Rights Employment 2020-05-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-05-31
Termination Date 2020-11-10
Date Issue Joined 2020-08-10
Section 1983
Sub Section ED
Status Terminated

Parties

Name MCMILLAN
Role Plaintiff
Name EXPRESS, LLC
Role Defendant
2405358 Americans with Disabilities Act - Other 2024-07-31 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-07-31
Termination Date 1900-01-01
Section 1201
Status Pending

Parties

Name CANTWELL
Role Plaintiff
Name EXPRESS, LLC
Role Defendant
2204999 Americans with Disabilities Act - Other 2022-06-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-06-15
Termination Date 2022-10-26
Section 1213
Sub Section 2
Status Terminated

Parties

Name MADDY
Role Plaintiff
Name EXPRESS, LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State