Name: | EXPRESSWAY SYSTEMS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Suspended |
Date of registration: | 19 Apr 1983 (42 years ago) |
Entity Number: | 835949 |
County: | New York |
Place of Formation: | Massachusetts |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-21 | 2013-08-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-21 | 2013-10-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1983-04-19 | 1999-09-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1983-04-19 | 1999-09-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131022000610 | 2013-10-22 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2013-10-22 |
130826000361 | 2013-08-26 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2013-09-25 |
990921000558 | 1999-09-21 | CERTIFICATE OF CHANGE | 1999-09-21 |
B037200-2 | 1983-11-07 | CERTIFICATE OF AMENDMENT | 1983-11-07 |
A971294-4 | 1983-04-19 | APPLICATION OF AUTHORITY | 1983-04-19 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State