Search icon

DOLEX DOLLAR EXPRESS, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ALBERTO LAUREANO Chief Executive Officer 10777 WESTHEIMER RD., STE 1040, HOUSTON, TX, United States, 77042

History

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)

Filings

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

Fine And Fees

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

Issued Charges

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

CFPB Complaint

Date:
2019-08-02
Issue:
Money was not available when promised
Product:
Money transfer, virtual currency, or money service
Company Response:
Closed with explanation
Company Public Response:
Company believes the complaint is the result of a misunderstanding
Consumer Consent Provided:
Consent not provided
Date:
2014-08-05
Issue:
Other transaction issues
Product:
Money transfers
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A

Date of last update: 31 Mar 2025

Sources: New York Secretary of State