Search icon

EXPANSION INCORPORATED

Company Details

Name: EXPANSION INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2002 (23 years ago)
Entity Number: 2752534
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 14 HILLBURN ROAD, SCARSDALE, NY, United States, 10583
Principal Address: 14 HILLBURN RD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
HIROSHI KAKIAGE Chief Executive Officer 14 HILLBURN RD, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 HILLBURN ROAD, SCARSDALE, NY, United States, 10583

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2004-04-26 2019-02-20 Address 187 WOLF RD STE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2002-04-09 2004-04-26 Address 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2002-04-09 2003-09-22 Address 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190220000138 2019-02-20 CERTIFICATE OF CHANGE 2019-02-20
181011006486 2018-10-11 BIENNIAL STATEMENT 2018-04-01
140702002196 2014-07-02 BIENNIAL STATEMENT 2014-04-01
120615002062 2012-06-15 BIENNIAL STATEMENT 2012-04-01
080508003236 2008-05-08 BIENNIAL STATEMENT 2008-04-01
060421002729 2006-04-21 BIENNIAL STATEMENT 2006-04-01
040628002947 2004-06-28 BIENNIAL STATEMENT 2004-04-01
040426000479 2004-04-26 CERTIFICATE OF CHANGE 2004-04-26
030922000141 2003-09-22 CERTIFICATE OF CHANGE 2003-09-22
020409000036 2002-04-09 CERTIFICATE OF INCORPORATION 2002-04-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State