EXPRESS EXAMS INC.

Name: | EXPRESS EXAMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jul 2010 (15 years ago) |
Entity Number: | 3971954 |
ZIP code: | 11756 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3000 HEMPSTEAD TPKE, #200, LEVITTOWN, NY, United States, 11756 |
Principal Address: | 3000 HEMPSTEAD TPKE, SUITE 200, LEVITTOWN, NY, United States, 11756 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
EXPRESS EXAMS INC. | DOS Process Agent | 3000 HEMPSTEAD TPKE, #200, LEVITTOWN, NY, United States, 11756 |
Name | Role | Address |
---|---|---|
THOMAS KATZ | Chief Executive Officer | 3000 HEMPSTEAD TPKE, SUITE 200, LEVITTOWN, NY, United States, 11756 |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-05 | 2020-07-02 | Address | PO BOX 309, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
2016-07-05 | 2017-10-05 | Address | 3000 HEMPSTEAD TPKE, SUITE 200, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
2012-07-06 | 2016-07-05 | Address | 132 N. HEWLETT AVENUE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2012-07-06 | 2016-07-05 | Address | 132 N. HEWLETT AVENUE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
2010-07-13 | 2016-07-05 | Address | 132 N. HEWLETT AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200702060112 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
180702006702 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
171005000492 | 2017-10-05 | CERTIFICATE OF CHANGE | 2017-10-05 |
160705009072 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140701006626 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State