Search icon

EXPRESS TONER OUTLET, INC.

Print

Details

Entity Number 4533441

Status Active

NameEXPRESS TONER OUTLET, INC.

CountyAlbany

Date of registration 24 Feb 2014 (11 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 2115 Jericho Turnpike, Garden City Park, NY, United States, 11040

Address ZIP code 11040

Principal Address 2115 JERICHO TURNPIKE, GARDEN CITY PARK, NY, United States, 11040

Principal Address ZIP code 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

CONSTANTINE HATZIDAKIS

Chief Executive Officer

PO BOX 20786, FLORAL PARK, NY, United States, 11002

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

2115 Jericho Turnpike, Garden City Park, NY, United States, 11040

History

Start date End date Type Value

2024-03-01

2024-03-01

Address

PO BOX 20786, FLORAL PARK, NY, 11002, USA (Type of address: Chief Executive Officer)

2016-08-30

2024-03-01

Address

PO BOX 20786, FLORAL PARK, NY, 11002, USA (Type of address: Chief Executive Officer)

2014-02-24

2024-03-01

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2014-02-24

2024-03-01

Address

PO BOX 20786, FLORAL PARK, NY, 11002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240301040666

2024-03-01

BIENNIAL STATEMENT

2024-03-01

220228001604

2022-02-28

BIENNIAL STATEMENT

2022-02-28

200225060519

2020-02-25

BIENNIAL STATEMENT

2020-02-01

190429060098

2019-04-29

BIENNIAL STATEMENT

2018-02-01

160830006156

2016-08-30

BIENNIAL STATEMENT

2016-02-01

140224000221

2014-02-24

CERTIFICATE OF INCORPORATION

2014-02-24

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts