Name: | EXPRESSIONS UNLIMITED INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 1998 (27 years ago) |
Entity Number: | 2301775 |
ZIP code: | 10976 |
County: | Rockland |
Place of Formation: | New York |
Address: | 45 DELONGIS COURT, SPARKILL, NY, United States, 10976 |
Principal Address: | 45 DELONGIS CT, SPARKILL, NY, United States, 10976 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 DELONGIS COURT, SPARKILL, NY, United States, 10976 |
Name | Role | Address |
---|---|---|
SONDRA E. WEINER | Chief Executive Officer | 45 DELONGIS COURT, SPARKILL, NY, United States, 10976 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-29 | 2006-08-23 | Address | 45 DELONGIS CT, SPARKILL, NY, 10976, 1245, USA (Type of address: Principal Executive Office) |
2000-09-07 | 2006-08-23 | Address | 45 DELONGIS COURT, SPARKILL, NY, 10976, 1245, USA (Type of address: Chief Executive Officer) |
2000-09-07 | 2004-10-29 | Address | 45 DELONGIS COURT, SPARKILL, NY, 10976, 1245, USA (Type of address: Principal Executive Office) |
2000-09-07 | 2006-08-23 | Address | 45 DELONGIS COURT, SPARKILL, NY, 10976, 1245, USA (Type of address: Service of Process) |
1998-09-28 | 2000-09-07 | Address | 11 PARKWAY DRIVE NORTH, BLAUVELT, NY, 10913, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140918006308 | 2014-09-18 | BIENNIAL STATEMENT | 2014-09-01 |
121004006031 | 2012-10-04 | BIENNIAL STATEMENT | 2012-09-01 |
100917002474 | 2010-09-17 | BIENNIAL STATEMENT | 2010-09-01 |
080828002773 | 2008-08-28 | BIENNIAL STATEMENT | 2008-09-01 |
060823002199 | 2006-08-23 | BIENNIAL STATEMENT | 2006-09-01 |
041029002145 | 2004-10-29 | BIENNIAL STATEMENT | 2004-09-01 |
020816002260 | 2002-08-16 | BIENNIAL STATEMENT | 2002-09-01 |
000907002635 | 2000-09-07 | BIENNIAL STATEMENT | 2000-09-01 |
980928000607 | 1998-09-28 | CERTIFICATE OF INCORPORATION | 1998-09-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State