EXPRESSIONS OF GRAND ISLAND, INC.

Name: | EXPRESSIONS OF GRAND ISLAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 1984 (41 years ago) |
Date of dissolution: | 15 May 2008 |
Entity Number: | 894001 |
ZIP code: | 14072 |
County: | Erie |
Place of Formation: | New York |
Address: | 2500 E RIVER ROAD, GRAND ISLAND, NY, United States, 14072 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2500 E RIVER ROAD, GRAND ISLAND, NY, United States, 14072 |
Name | Role | Address |
---|---|---|
MARIA DEL SIGNORE | Chief Executive Officer | 2500 E RIVER ROAD, GRAND ISLAND, NY, United States, 14072 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-07 | 2008-02-19 | Address | 2445 GRAND ISLAND BLVD., GRAND ISLAND, NY, 14072, USA (Type of address: Principal Executive Office) |
2002-03-07 | 2008-02-19 | Address | 2445 GRAND ISLAND BLVD., GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer) |
2002-03-07 | 2008-02-19 | Address | 2445 GRAND ISLAND BLVD., GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process) |
1996-03-18 | 2002-03-07 | Address | 2445 GRAND ISLAND BLVD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer) |
1996-03-18 | 2002-03-07 | Address | 2445 GRAND ISLAND BLVD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080515000296 | 2008-05-15 | CERTIFICATE OF DISSOLUTION | 2008-05-15 |
080219003014 | 2008-02-19 | BIENNIAL STATEMENT | 2008-02-01 |
060317003127 | 2006-03-17 | BIENNIAL STATEMENT | 2006-02-01 |
040224002613 | 2004-02-24 | BIENNIAL STATEMENT | 2004-02-01 |
020307002098 | 2002-03-07 | BIENNIAL STATEMENT | 2002-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State