Search icon

EXPRESS MART OF NY INC.

Print

Details

Entity Number 3681428

Status Inactive

NameEXPRESS MART OF NY INC.

CountyDutchess

Date of registration 06 Jun 2008 (16 years ago)

Date of dissolution 01 Oct 2015

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 3820 ROUTE 44, MILLBROOK, NY, United States, 12545

Address ZIP code 12545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

3820 ROUTE 44, MILLBROOK, NY, United States, 12545

Chief Executive Officer

Name Role Address

JHAD ALHAJ

Chief Executive Officer

3820 ROUTE 44, MILLBROOK, NY, United States, 12545

History

Start date End date Type Value

2010-09-03

2012-07-11

Address

3820 ROUTE 44, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer)

2010-09-03

2012-07-11

Address

3820 ROUTE 44, MILLBROOK, NY, 12545, USA (Type of address: Principal Executive Office)

2008-06-25

2012-07-11

Address

3820 ROUTE 44, MILLBROOK, NY, 12545, USA (Type of address: Service of Process)

2008-06-06

2008-06-25

Address

509 SCARSDALE ROAD, YONKERS, NY, 10707, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

151001000069

2015-10-01

CERTIFICATE OF DISSOLUTION

2015-10-01

120711002688

2012-07-11

BIENNIAL STATEMENT

2012-06-01

100903002889

2010-09-03

BIENNIAL STATEMENT

2010-06-01

080625000148

2008-06-25

CERTIFICATE OF CHANGE

2008-06-25

080606000387

2008-06-06

CERTIFICATE OF INCORPORATION

2008-06-06

Date of last update: 24 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts