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
Name | Role | Address |
---|---|---|
JACK CHALOUH | Chief Executive Officer | 2015 LINCOLN HIGHWAY, SUITE 117, EDISON, NJ, United States, 08817 |
Name | Role | Address |
---|---|---|
HOME EXPRESSIONS, INC. | DOS Process Agent | 2015 LINCOLN HIGHWAY, SUITE 117, EDISON, NJ, United States, 08817 |
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 |
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