Search icon

EXPRESS CAPITAL HOLDINGS LLC

Headquarter

Company Details

Name: EXPRESS CAPITAL HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Sep 2010 (15 years ago)
Entity Number: 3991500
ZIP code: 12260
County: Kings
Place of Formation: New York
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVEnue, suite 700, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Links between entities

Type:
Headquarter of
Company Number:
LLC_15991828
State:
ILLINOIS
Type:
Headquarter of
Company Number:
M23000003538
State:
FLORIDA

History

Start date End date Type Value
2024-09-24 2024-10-10 Address 4248 BROADWAY, NEW YORK, NY, 10033, USA (Type of address: Registered Agent)
2024-09-24 2024-10-10 Address 99 WASHINGTON AVE, STE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2024-05-14 2024-09-24 Address 14 53rd street, suite 408n, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2024-05-14 2024-09-24 Address 4248 BROADWAY, NEW YORK, NY, 10033, USA (Type of address: Registered Agent)
2023-05-04 2024-05-14 Address 4248 BROADWAY, NEW YORK, NY, 10033, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241010001168 2024-10-01 CERTIFICATE OF CHANGE BY ENTITY 2024-10-01
240924002604 2024-09-24 BIENNIAL STATEMENT 2024-09-24
240514001622 2024-05-13 CERTIFICATE OF CHANGE BY ENTITY 2024-05-13
230504004948 2023-05-04 CERTIFICATE OF AMENDMENT 2023-05-04
230216003296 2023-02-16 BIENNIAL STATEMENT 2022-09-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State