Search icon

EXPRESS STREET REALTY, INC.

Company Details

Name: EXPRESS STREET REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2002 (23 years ago)
Entity Number: 2727739
ZIP code: 11206
County: Nassau
Place of Formation: New York
Address: 220-222 MOORE STREET, BROOKLYN, NY, United States, 11206
Principal Address: 235 EXPRESS ST, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORMAN WONG DOS Process Agent 220-222 MOORE STREET, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
NORMAN WONG Chief Executive Officer 235 EXPRESS ST, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2024-07-26 2024-07-26 Address 235 EXPRESS ST, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2014-04-21 2024-07-26 Address 235 EXPRESS ST, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2012-09-17 2024-07-26 Address 220-222 MOORE STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2010-05-06 2014-04-21 Address 235 EXPRESS ST, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2004-02-18 2010-05-06 Address 235 EXPRESS ST, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240726000644 2024-07-26 BIENNIAL STATEMENT 2024-07-26
200203060915 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180921006195 2018-09-21 BIENNIAL STATEMENT 2018-02-01
171115006031 2017-11-15 BIENNIAL STATEMENT 2016-02-01
140421002310 2014-04-21 BIENNIAL STATEMENT 2014-02-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State