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 |
Name | Role | Address |
---|---|---|
EXPRESS, LLC | DOS Process Agent | C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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 |
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1708216 | Copyright | 2017-10-25 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KLAUBER BROTHERS, INC. |
Role | Plaintiff |
Name | EXPRESS, LLC |
Role | Defendant |
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 |
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 |
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 |
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 |
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 |
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