EXPRESSIONS LLC

Name: | EXPRESSIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Mar 2016 (9 years ago) |
Entity Number: | 4908710 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Address: | 695 EAST 2ND ST., BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 695 EAST 2ND ST., BROOKLYN, NY, United States, 11218 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEB-14-01501 | Appearance Enhancement Business License | 2014-07-01 | 2026-06-13 | 8715 County Route 13, Bath, NY, 14810-1512 |
AEB-14-01501 | DOSAEBUSINESS | 2014-07-01 | 2026-06-13 | 8715 County Route 13, Bath, NY, 14810 |
21EX1018939 | DOSAEBUSINESS | 2014-01-03 | 2028-10-19 | 4550 MILLENNIUM DR STE 3, GENESEO, NY, 14454 |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-08 | 2016-04-18 | Address | PO BOX 10873, ALBANY, NY, 12201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160614000679 | 2016-06-14 | CERTIFICATE OF PUBLICATION | 2016-06-14 |
160418000411 | 2016-04-18 | CERTIFICATE OF CHANGE | 2016-04-18 |
160308010097 | 2016-03-08 | ARTICLES OF ORGANIZATION | 2016-03-08 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State