Search icon

EXPRESS HOMES, INC.

Company Details

Name: EXPRESS HOMES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2012 (13 years ago)
Entity Number: 4191619
ZIP code: 12207
County: Albany
Place of Formation: West Virginia
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207
Principal Address: 204 LUTZ AVE, MARTINSBURG, WV, United States, 25404

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KENNETH B SEMLER Chief Executive Officer 204 LUTZ AVE, MARTINSBURG, WV, United States, 25404

History

Start date End date Type Value
2024-05-06 2024-05-06 Address 1586 WINCHESTER AVE, MARTINSBURG, WV, 25405, USA (Type of address: Chief Executive Officer)
2024-05-06 2024-05-06 Address 204 LUTZ AVE, MARTINSBURG, WV, 25404, USA (Type of address: Chief Executive Officer)
2021-09-20 2024-05-06 Address 1586 WINCHESTER AVE, MARTINSBURG, WV, 25405, USA (Type of address: Chief Executive Officer)
2021-09-20 2024-05-06 Address 80 STATE STREET, ALBANY, WV, 12207, 2543, USA (Type of address: Service of Process)
2014-03-04 2021-09-20 Address 1586 WINCHESTER AVE, MARTINSBURG, WV, 25405, USA (Type of address: Chief Executive Officer)
2012-01-20 2021-09-20 Address 1586 WINCHESTER AVE., MARTINSBURG, WV, 25405, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240506000088 2024-05-06 BIENNIAL STATEMENT 2024-05-06
220107001680 2022-01-07 BIENNIAL STATEMENT 2022-01-07
210920002368 2021-09-20 CERTIFICATE OF CHANGE BY ENTITY 2021-09-20
140304002186 2014-03-04 BIENNIAL STATEMENT 2014-01-01
120120000997 2012-01-20 APPLICATION OF AUTHORITY 2012-01-20

Date of last update: 02 Feb 2025

Sources: New York Secretary of State