EXPRESS TOOL & MODEL, INC.

Name: | EXPRESS TOOL & MODEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 2008 (18 years ago) |
Entity Number: | 3613641 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 83 E. Church Street, #302, Fairport, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN SEARLEY | DOS Process Agent | 83 E. Church Street, #302, Fairport, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
STEVEN SEARLEY | Chief Executive Officer | 83 E. CHURCH STREET, #302, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-14 | 2025-02-14 | Address | 1040 JAY ST, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer) |
2025-02-14 | 2025-02-14 | Address | 83 E. CHURCH STREET, #302, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2014-03-07 | 2025-02-14 | Address | 1040 JAY ST, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer) |
2014-03-07 | 2025-02-14 | Address | 1040 JAY ST, ROCHESTER, NY, 14611, USA (Type of address: Service of Process) |
2010-02-03 | 2014-03-07 | Address | 1040 JAY ST, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250214003277 | 2025-02-14 | BIENNIAL STATEMENT | 2025-02-14 |
140307002269 | 2014-03-07 | BIENNIAL STATEMENT | 2014-01-01 |
100203002725 | 2010-02-03 | BIENNIAL STATEMENT | 2010-01-01 |
080107000588 | 2008-01-07 | CERTIFICATE OF INCORPORATION | 2008-01-07 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State