Name: | EXPEDITE-DEM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 2001 (24 years ago) |
Entity Number: | 2658985 |
ZIP code: | 10314 |
County: | Kings |
Place of Formation: | New York |
Activity Description: | Full expediting services to process demolition & alteration permits, hiring various subcontractors to furnish plumbing, photos, extermination, engineering, asbestos abatement, trucking etc.. liasons for contractors, owners and construction managers between the City of NY DOB and NYC DEP. |
Address: | 99 DARCEY AVE, STATEN ISLAND, NY, United States, 10314 |
Contact Details
Phone +1 718-477-4444
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 99 DARCEY AVE, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
FLORY MAHONEY | Chief Executive Officer | 99 DARCEY AVE, STATEN ISLAND, NY, United States, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-17 | 2023-09-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-07-15 | 2005-09-07 | Address | 22-19 74TH ST, JACKSON HTS, NY, 11370, USA (Type of address: Chief Executive Officer) |
2003-07-15 | 2005-09-07 | Address | 99 DARCEY AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office) |
2003-07-15 | 2005-09-07 | Address | 99 DARCEY AVE, SIDE ENTRANCE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
2001-07-11 | 2021-12-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130724002225 | 2013-07-24 | BIENNIAL STATEMENT | 2013-07-01 |
110803002823 | 2011-08-03 | BIENNIAL STATEMENT | 2011-07-01 |
090707003790 | 2009-07-07 | BIENNIAL STATEMENT | 2009-07-01 |
070803002149 | 2007-08-03 | BIENNIAL STATEMENT | 2007-07-01 |
050907002403 | 2005-09-07 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 02 Jun 2025
Sources: New York Secretary of State