Name: | EXPRESS PROPERTY MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Aug 2007 (17 years ago) |
Entity Number: | 3560039 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 99 wall street,, suite 109, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 99 wall street,, suite 109, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-09 | 2023-05-10 | Address | 1516 fulton st, BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
2023-04-25 | 2023-05-09 | Address | 56-29 METROPOLITAN AVE., RIDGE WOOD QUEENS, NY, 11385, USA (Type of address: Service of Process) |
2007-08-23 | 2023-04-25 | Address | 56-29 METROPOLITAN AVE., SUITE 2F, RIDGE WOOD QUEENS, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230510001266 | 2023-05-09 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-09 |
230509000312 | 2023-05-08 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-08 |
230425002455 | 2023-04-25 | BIENNIAL STATEMENT | 2021-08-01 |
210428060334 | 2021-04-28 | BIENNIAL STATEMENT | 2019-08-01 |
070823000779 | 2007-08-23 | ARTICLES OF ORGANIZATION | 2007-08-23 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State