Search icon

EXPRESS METAL REFINING, INC.

Company Details

Name: EXPRESS METAL REFINING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 2001 (24 years ago)
Date of dissolution: 12 Dec 2019
Entity Number: 2670415
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 2 W. 47TH STREET, SUITE 804, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-302-6014

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 W. 47TH STREET, SUITE 804, NEW YORK, NY, United States, 10036

Agent

Name Role Address
IBRAHIM FADL Agent 9 LOWELL DR, NEW CITY, NY, 10956

Form 5500 Series

Employer Identification Number (EIN):
134186523
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1415884-DCA Inactive Business 2011-12-19 2015-07-31

History

Start date End date Type Value
2001-08-14 2012-06-04 Address 55 RAILROAD AVE. / BLDG. #2A, GARNERVILLE, NY, 10923, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191212000046 2019-12-12 CERTIFICATE OF DISSOLUTION 2019-12-12
120604000664 2012-06-04 CERTIFICATE OF CHANGE 2012-06-04
010814000038 2001-08-14 CERTIFICATE OF INCORPORATION 2001-08-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1227588 RENEWAL INVOICED 2013-05-30 340 Secondhand Dealer General License Renewal Fee
1087637 LICENSE INVOICED 2011-12-20 340 Secondhand Dealer General License Fee
1087638 FINGERPRINT INVOICED 2011-12-19 150 Fingerprint Fee
161397 OL VIO INVOICED 2011-11-30 250 OL - Other Violation
162653 PL VIO INVOICED 2011-11-30 75 PL - Padlock Violation
329409 CNV_SI INVOICED 2011-11-17 40 SI - Certificate of Inspection fee (scales)

Date of last update: 30 Mar 2025

Sources: New York Secretary of State