Name: | DOLEX DOLLAR EXPRESS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 2000 (25 years ago) |
Entity Number: | 2486623 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | Texas |
Principal Address: | 701 HIGHLANDER BLVD, STE 300, Houston, TX, United States, 77042 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ALBERTO LAUREANO | Chief Executive Officer | 10777 WESTHEIMER RD., STE 1040, HOUSTON, TX, United States, 77042 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 10777 WESTHEIMER RD., STE 1040, HOUSTON, TX, 77042, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-01 | Address | 701 HIGHLANDER BLVD, STE 300, ARLINGTON, TX, 76015, USA (Type of address: Chief Executive Officer) |
2020-03-04 | 2024-03-01 | Address | 701 HIGHLANDER BLVD, STE 300, ARLINGTON, TX, 76015, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-03-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-03-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301067169 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220330003595 | 2022-03-30 | BIENNIAL STATEMENT | 2022-03-01 |
200304060328 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
SR-30891 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-30892 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3017957 | OL VIO | INVOICED | 2019-04-15 | 375 | OL - Other Violation |
2992576 | OL VIO | CREDITED | 2019-02-28 | 250 | OL - Other Violation |
2776540 | OL VIO | CREDITED | 2018-04-16 | 175 | OL - Other Violation |
2140884 | SL VIO | INVOICED | 2015-07-29 | 4225 | SL - Sick Leave Violation |
1661341 | CL VIO | INVOICED | 2014-04-24 | 50 | CL - Consumer Law Violation |
1638880 | CL VIO | CREDITED | 2014-03-31 | 50 | CL - Consumer Law Violation |
1636371 | CL VIO | INVOICED | 2014-03-28 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-02-25 | Hearing Decision | Tax preparer fails to post Consumer Bill of Rights sign or sign posted improperly (less than 17 inches by 11 inches; or not in English and every language tax preparer uses to attract customers) | 1 | No data | 1 | No data |
2018-03-26 | Pleaded | Tax preparer does not conspicuously post a price list sign with list of services, min fee for each service, factors that cause fee to be higher than min fee, and add'l fee and/or range of possible add'l fees when factor applies | 1 | 1 | No data | No data |
2014-03-18 | Pleaded | NO PRICE LIST FOR SERVICES DISPLAYED | 1 | 1 | No data | No data |
2014-03-14 | Settlement (Pre-Hearing) | BUSINESS DOES NOT PROVIDE CUSTOMERS WITH A STATEMENT OF THE CHARGES FOR EACH TAX RETURN OR SCHEDULE PREPARED | 1 | 1 | No data | No data |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State