Search icon

EXPRESS MULTISERVICES LLC

Company Details

Name: EXPRESS MULTISERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 May 2017 (8 years ago)
Entity Number: 5140332
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 154 FRONT STREET, HEMPSTEAD, NY, United States, 11550

DOS Process Agent

Name Role Address
ORLANDO BARAHONA DOS Process Agent 154 FRONT STREET, HEMPSTEAD, NY, United States, 11550

Agent

Name Role Address
ORLANDO BARAHONA Agent 2315 COLLEGE POINT BLVD, #1A, COLLEGE POINT, NY, 11356

History

Start date End date Type Value
2023-03-15 2023-05-11 Address 2315 COLLEGE POINT BLVD, #1A, COLLEGE POINT, NY, 11356, USA (Type of address: Registered Agent)
2023-03-15 2023-05-11 Address 154 FRONT STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2018-11-29 2023-03-15 Address 2315 COLLEGE POINT BLVD. #1A, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2018-09-12 2023-03-15 Address 2315 COLLEGE POINT BLVD, #1A, COLLEGE POINT, NY, 11356, USA (Type of address: Registered Agent)
2017-05-19 2018-11-29 Address 1032 CLEVELAND ST, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230511001354 2023-05-11 BIENNIAL STATEMENT 2023-05-01
230315003813 2023-03-15 BIENNIAL STATEMENT 2021-05-01
181129000570 2018-11-29 CERTIFICATE OF CHANGE 2018-11-29
180912000860 2018-09-12 CERTIFICATE OF CHANGE 2018-09-12
170803000624 2017-08-03 CERTIFICATE OF AMENDMENT 2017-08-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2321281 CL VIO CREDITED 2016-04-08 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-03-18 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Date of last update: 24 Mar 2025

Sources: New York Secretary of State