Name: | EXPANSION TEAM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 2007 (18 years ago) |
Date of dissolution: | 12 Mar 2015 |
Entity Number: | 3473524 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 187 LAFAYETTE ST., 2ND FL., NEW YORK, NY, United States, 10013 |
Principal Address: | 187 LAFAYETE STREET, 2ND FLOOR, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LIMORE SHURE, C/O EXPANSION TEAM, INC. | DOS Process Agent | 187 LAFAYETTE ST., 2ND FL., NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
LIMORE SHURE | Chief Executive Officer | 187 LAFAYETTE STREET, 2ND FLOOR, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-07 | 2007-02-08 | Address | TARTER KRINSKY & DROGIN LLP, 470 PARK AVENUE S. 14TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150312000251 | 2015-03-12 | CERTIFICATE OF DISSOLUTION | 2015-03-12 |
130204006604 | 2013-02-04 | BIENNIAL STATEMENT | 2013-02-01 |
110413002655 | 2011-04-13 | BIENNIAL STATEMENT | 2011-02-01 |
090310002722 | 2009-03-10 | BIENNIAL STATEMENT | 2009-02-01 |
070208000055 | 2007-02-08 | CERTIFICATE OF MERGER | 2007-02-08 |
070207000185 | 2007-02-07 | CERTIFICATE OF INCORPORATION | 2007-02-07 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State