Name: | EXPRESS STORE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 2013 (12 years ago) |
Entity Number: | 4418742 |
ZIP code: | 07310 |
County: | Rockland |
Place of Formation: | New York |
Address: | 75 Park Lane South, Unit 1406, Jersey City, NJ, United States, 07310 |
Principal Address: | 37 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GRIVAN PATEL | DOS Process Agent | 75 Park Lane South, Unit 1406, Jersey City, NJ, United States, 07310 |
Name | Role | Address |
---|---|---|
GRIVAN PATEL | Chief Executive Officer | 37 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-17 | 2023-07-17 | Address | 37 MAMARONECK AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2023-05-18 | 2023-07-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-06-24 | 2023-07-17 | Address | 37 MAMARONECK AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2018-01-25 | 2023-07-17 | Address | 37 MAMARONECK AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2016-01-11 | 2018-01-25 | Address | 15 ANTHONY J MORINA DRIVE, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230717003908 | 2023-07-17 | BIENNIAL STATEMENT | 2023-06-01 |
210630002388 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
190624060255 | 2019-06-24 | BIENNIAL STATEMENT | 2019-06-01 |
180125002030 | 2018-01-25 | AMENDMENT TO BIENNIAL STATEMENT | 2017-06-01 |
170731006071 | 2017-07-31 | BIENNIAL STATEMENT | 2017-06-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State