Name: | EXPRESSWAY VILLAGE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jul 1969 (56 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 279111 |
ZIP code: | 19004 |
County: | Niagara |
Place of Formation: | New York |
Address: | 9 UNION AVE, BALA CYNWYD, PA, United States, 19004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MORTON J BERMAN | Chief Executive Officer | 9 UNION AVE, BALA CYNWYD, PA, United States, 19004 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 UNION AVE, BALA CYNWYD, PA, United States, 19004 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-10 | 1997-08-18 | Address | 9 UNION AVE, BALA CYNWYD, PA, 19004, USA (Type of address: Chief Executive Officer) |
1995-04-10 | 1997-08-18 | Address | 9 UNION AVE, BALA CYNWYD, PA, 19004, USA (Type of address: Principal Executive Office) |
1995-04-10 | 1997-08-18 | Address | 9 UNION AVE, BALA CYNWYD, PA, 19004, USA (Type of address: Service of Process) |
1969-07-02 | 2006-10-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1969-07-02 | 1995-04-10 | Address | 501 CAYUGA DRIVE, NIAGARA FALLS, NY, 14092, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247950 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
090716002697 | 2009-07-16 | BIENNIAL STATEMENT | 2009-07-01 |
070815003087 | 2007-08-15 | BIENNIAL STATEMENT | 2007-07-01 |
061011000682 | 2006-10-11 | CERTIFICATE OF AMENDMENT | 2006-10-11 |
050829002409 | 2005-08-29 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State