Search icon

EXP U.S. SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EXP U.S. SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2011 (14 years ago)
Entity Number: 4098066
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 205 N. MICHIGAN AVE., SUITE 3600, CHICAGO, Canada, 60601

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
IVAN DVORAK Chief Executive Officer 205 N. MICHIGAN AVE., SUITE 3600, CHICAGO, IL, United States, 60601

DOS Process Agent

Name Role Address
EXP U.S. SERVICES INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-05-16 2023-05-16 Address 205 N. MICHIGAN AVE., SUITE 3600, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
2021-05-20 2023-05-16 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-01 2023-05-16 Address 205 N. MICHIGAN AVE., SUITE 3600, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
2019-05-01 2021-05-20 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230516004013 2023-05-16 BIENNIAL STATEMENT 2023-05-01
210520060359 2021-05-20 BIENNIAL STATEMENT 2021-05-01
190501062012 2019-05-01 BIENNIAL STATEMENT 2019-05-01
SR-57572 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-57573 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State