Name: | EXPO DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 2002 (23 years ago) |
Entity Number: | 2719024 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1379 COMMERCE AVE / 2ND FL, BRONX, NY, United States, 10461 |
Contact Details
Phone +1 718-328-0300
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER RYAN | DOS Process Agent | 1379 COMMERCE AVE / 2ND FL, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
CHRISTOPHER RYAN | Chief Executive Officer | 1379 COMMERCE AVE / 2ND FL, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
CHRISTOPHER RYAN | Agent | 727 BECK ST, BRONX, NY, 10455 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-04 | 2012-02-22 | Address | 727 BECK STREET, BRONX, NY, 10455, USA (Type of address: Service of Process) |
2008-01-04 | 2012-02-22 | Address | 727 BECK STREET, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer) |
2008-01-04 | 2012-02-22 | Address | 727 BECK STREET, BRONX, NY, 10455, USA (Type of address: Principal Executive Office) |
2006-03-17 | 2008-01-04 | Address | 727 BECK ST, BRONX, NY, 10455, USA (Type of address: Service of Process) |
2004-01-27 | 2008-01-04 | Address | 727 BECK ST, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140314002085 | 2014-03-14 | BIENNIAL STATEMENT | 2014-01-01 |
120222002400 | 2012-02-22 | BIENNIAL STATEMENT | 2012-01-01 |
100127002711 | 2010-01-27 | BIENNIAL STATEMENT | 2010-01-01 |
080104003466 | 2008-01-04 | BIENNIAL STATEMENT | 2008-01-01 |
060317000684 | 2006-03-17 | CERTIFICATE OF CHANGE | 2006-03-17 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State