Search icon

EXPRESSIONS UNLIMITED INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 DELONGIS COURT, SPARKILL, NY, United States, 10976

Chief Executive Officer

Name Role Address
SONDRA E. WEINER Chief Executive Officer 45 DELONGIS COURT, SPARKILL, NY, United States, 10976

History

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)

Filings

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