Name: | EXPEDI-PRINTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 1970 (55 years ago) |
Entity Number: | 233128 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 130 HESTER 12, NEW YORK, NY, United States, 10002 |
Principal Address: | 415 WEST 13TH STREET, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHIANN JONG CHEN | Chief Executive Officer | 415 WEST 13TH STREET, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 130 HESTER 12, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-29 | 2005-12-29 | Shares | Share type: PAR VALUE, Number of shares: 16000, Par value: 0.01 |
2005-12-29 | 2005-12-29 | Shares | Share type: PAR VALUE, Number of shares: 8000, Par value: 0.01 |
1970-04-21 | 1996-04-23 | Address | 130 HESTER ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051229001323 | 2005-12-29 | CERTIFICATE OF AMENDMENT | 2005-12-29 |
C240572-3 | 1996-10-24 | ASSUMED NAME LLC INITIAL FILING | 1996-10-24 |
960423002052 | 1996-04-23 | BIENNIAL STATEMENT | 1996-04-01 |
950405002134 | 1995-04-05 | BIENNIAL STATEMENT | 1993-04-01 |
A902648-2 | 1982-09-14 | ANNULMENT OF DISSOLUTION | 1982-09-14 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State