Name: | EPCO PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 1986 (39 years ago) |
Date of dissolution: | 01 Nov 2019 |
Entity Number: | 1120208 |
ZIP code: | 12589 |
County: | Ulster |
Place of Formation: | New York |
Address: | COTTAGE ST BOX N, WALLKILL, NY, United States, 12589 |
Principal Address: | COTTAGE ST., WALLKILL, NY, United States, 12589 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK GIEGAL | Chief Executive Officer | P.O. BOX N, WALLKILL, NY, United States, 12589 |
Name | Role | Address |
---|---|---|
CHARLIE AND MARK HOLDING CORPORATION | DOS Process Agent | COTTAGE ST BOX N, WALLKILL, NY, United States, 12589 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191101000220 | 2019-11-01 | CERTIFICATE OF DISSOLUTION | 2019-11-01 |
121005006788 | 2012-10-05 | BIENNIAL STATEMENT | 2012-10-01 |
101015002107 | 2010-10-15 | BIENNIAL STATEMENT | 2010-10-01 |
080926002704 | 2008-09-26 | BIENNIAL STATEMENT | 2008-10-01 |
061006002441 | 2006-10-06 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State