Search icon

EXPEDI-PRINTING INC.

Company Details

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

Chief Executive Officer

Name Role Address
SHIANN JONG CHEN Chief Executive Officer 415 WEST 13TH STREET, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 HESTER 12, NEW YORK, NY, United States, 10002

Form 5500 Series

Employer Identification Number (EIN):
132677874
Plan Year:
2016
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-08-03
Type:
Prog Related
Address:
1300 METROPOLITAN AVENUE, BROOKLYN, NY, 11237
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2011-02-15
Type:
Planned
Address:
1300 METROPOLITAN AVENUE, BROOKLYN, NY, 11237
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-02-21
Type:
Planned
Address:
110 GREENE ST, New York -Richmond, NY, 10012
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1995-12-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Fraud

Parties

Party Name:
EXPEDI-PRINTING INC.
Party Role:
Plaintiff
Party Name:
SAN-GRAPHICS, INC.,
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State