Name: | EXPERT-REX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 1951 (74 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 66306 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 7 E. 17TH ST., NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EXPERT-REX, INC. | DOS Process Agent | 7 E. 17TH ST., NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
1951-01-10 | 1975-07-01 | Address | 3 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-843313 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
B107380-2 | 1984-05-31 | ASSUMED NAME CORP INITIAL FILING | 1984-05-31 |
A244153-3 | 1975-07-01 | CERTIFICATE OF AMENDMENT | 1975-07-01 |
A243950-6 | 1975-06-30 | CERTIFICATE OF MERGER | 1975-06-30 |
7927-41 | 1951-01-10 | CERTIFICATE OF INCORPORATION | 1951-01-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11709862 | 0215000 | 1975-10-14 | S E 17 STREET, New York -Richmond, NY, 10003 | |||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||
11812294 | 0215000 | 1975-09-10 | 5 AND 7 EAST 17 STREET, New York -Richmond, NY, 10003 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1975-09-16 |
Abatement Due Date | 1975-11-07 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 4 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100217 B06 I |
Issuance Date | 1975-09-16 |
Abatement Due Date | 1975-10-07 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State