Search icon

HOME EXPRESSIONS, INC.

Company Details

Name: HOME EXPRESSIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 2010 (15 years ago)
Entity Number: 3977507
ZIP code: 08817
County: New York
Place of Formation: New York
Address: 2015 LINCOLN HIGHWAY, SUITE 117, EDISON, NJ, United States, 08817

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK CHALOUH Chief Executive Officer 2015 LINCOLN HIGHWAY, SUITE 117, EDISON, NJ, United States, 08817

DOS Process Agent

Name Role Address
HOME EXPRESSIONS, INC. DOS Process Agent 2015 LINCOLN HIGHWAY, SUITE 117, EDISON, NJ, United States, 08817

History

Start date End date Type Value
2025-01-24 2025-01-24 Address 2015 LINCOLN HIGHWAY, SUITE 117, EDISON, NJ, 08817, USA (Type of address: Chief Executive Officer)
2025-01-24 2025-01-24 Address 195 RARITAN CENTER PARKWAY, EDISON, NJ, 08837, USA (Type of address: Chief Executive Officer)
2022-08-21 2025-01-24 Address 2015 lincoln highway, EDISON, NJ, 08817, USA (Type of address: Service of Process)
2022-08-21 2025-01-24 Address 195 RARITAN CENTER PARKWAY, EDISON, NJ, 08837, USA (Type of address: Chief Executive Officer)
2022-08-19 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-26 2022-08-21 Address 195 RARITAN CENTER PKWY, EDISON, NJ, 08837, USA (Type of address: Service of Process)
2014-07-11 2021-05-26 Address 195 RARITAN CENTER PARKWAY, EDISON, NJ, 08837, USA (Type of address: Service of Process)
2013-12-02 2022-08-21 Address 195 RARITAN CENTER PARKWAY, EDISON, NJ, 08837, USA (Type of address: Chief Executive Officer)
2011-10-05 2014-07-11 Address 295 FIFTH AVE SUITE 1608, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-07-27 2022-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250124002893 2025-01-24 BIENNIAL STATEMENT 2025-01-24
220826001651 2022-08-26 BIENNIAL STATEMENT 2022-07-01
220821000110 2022-08-19 CERTIFICATE OF CHANGE BY ENTITY 2022-08-19
210526060380 2021-05-26 BIENNIAL STATEMENT 2020-07-01
180817006090 2018-08-17 BIENNIAL STATEMENT 2018-07-01
140711006215 2014-07-11 BIENNIAL STATEMENT 2014-07-01
131202006592 2013-12-02 BIENNIAL STATEMENT 2012-07-01
111005000806 2011-10-05 CERTIFICATE OF CHANGE 2011-10-05
100727000533 2010-07-27 CERTIFICATE OF INCORPORATION 2010-07-27

Date of last update: 10 Mar 2025

Sources: New York Secretary of State