Name: | EXPRESS WAREHOUSE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 1985 (40 years ago) |
Date of dissolution: | 04 Jun 1998 |
Entity Number: | 982269 |
ZIP code: | 10019 |
County: | Kings |
Place of Formation: | New York |
Address: | 680 5TH AVE, 25TH FLOOR, NEW YORK, NY, United States, 10019 |
Principal Address: | PIER 3, FURMAN STREET, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICK MANDEL | Chief Executive Officer | PIER 3, FURMAN STREET, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
SHERMAN S LAWRENCE ESQ | DOS Process Agent | 680 5TH AVE, 25TH FLOOR, NEW YORK, NY, United States, 10019 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980604000550 | 1998-06-04 | CERTIFICATE OF DISSOLUTION | 1998-06-04 |
940421002024 | 1994-04-21 | BIENNIAL STATEMENT | 1994-03-01 |
B204841-4 | 1985-03-19 | CERTIFICATE OF INCORPORATION | 1985-03-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2277143 | 0215000 | 1985-08-20 | PIER 3 FURMAN STREET, BROOKLYN, NY, 11201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100303 G02 I |
Issuance Date | 1985-08-27 |
Abatement Due Date | 1985-09-03 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19170014 |
Issuance Date | 1985-09-11 |
Abatement Due Date | 1985-09-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19170043 B05 |
Issuance Date | 1985-08-27 |
Abatement Due Date | 1985-09-04 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19170043 C05 |
Issuance Date | 1985-08-27 |
Abatement Due Date | 1985-09-04 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19170044 C |
Issuance Date | 1985-09-11 |
Abatement Due Date | 1985-09-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19170151 H01 |
Issuance Date | 1985-09-11 |
Abatement Due Date | 1985-09-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19170151 H02 |
Issuance Date | 1985-09-11 |
Abatement Due Date | 1985-09-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1985-09-11 |
Abatement Due Date | 1985-09-09 |
Nr Instances | 1 |
Nr Exposed | 13 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State