Search icon

EXPRESS CONSEIL, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: EXPRESS CONSEIL, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Aug 1982 (43 years ago)
Date of dissolution: 05 Jun 2023
Entity Number: 789503
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 10 PARK AVENUE, SUITE L, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PIERRE-JEAN FOURNEL DOS Process Agent 10 PARK AVENUE, SUITE L, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
PIERRE-JEAN FOURNEL Chief Executive Officer 10 PARK AVENUE, SUITE L, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
133130520
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2017-11-30 2023-06-05 Address 10 PARK AVENUE, SUITE L, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2017-11-30 2023-06-05 Address 10 PARK AVENUE, SUITE L, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-09-03 2017-11-30 Address C/O CHARLES ROISTACHER &, COMPANY 757 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-09-03 2017-11-30 Address C/O CHARLES ROISTACHER &, COMPANY 757 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1993-09-03 2017-11-30 Address C/O CHARLES ROISTACHER &, COMPANY 757 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230605002340 2023-06-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-05
190215060014 2019-02-15 BIENNIAL STATEMENT 2018-08-01
171130002032 2017-11-30 BIENNIAL STATEMENT 2016-08-01
930903002326 1993-09-03 BIENNIAL STATEMENT 1993-08-01
930412002759 1993-04-12 BIENNIAL STATEMENT 1992-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State