Name: | EXPRESS PERFORMANCE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 2016 (9 years ago) |
Entity Number: | 4999611 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 80 STATE ST., ALBANY, NY, United States, 12207 |
Principal Address: | 95-22 63rd Road #234, Rego Park, NY, United States, 11374 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MAYRA MARTINEZ | Chief Executive Officer | 244 FIFTH AVENUE, SUITE 2494, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-26 | 2024-09-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-08-26 | 2024-09-04 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2016-08-26 | 2024-09-04 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904004054 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
160826010077 | 2016-08-26 | CERTIFICATE OF INCORPORATION | 2016-08-26 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State