EPM COMMUNICATIONS, INC.

Name: | EPM COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Mar 1988 (37 years ago) |
Date of dissolution: | 13 Jun 2024 |
Entity Number: | 1240920 |
ZIP code: | 10010 |
County: | Kings |
Place of Formation: | New York |
Address: | 19W 21ST STREET, #303, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRA MAYER | Chief Executive Officer | 19W 21ST STREET, #303, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19W 21ST STREET, #303, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-02 | 2024-06-27 | Address | 19W 21ST STREET, #303, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2010-04-02 | 2024-06-27 | Address | 19W 21ST STREET, #303, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1998-04-16 | 2010-04-02 | Address | 160 MERCER ST., 3RD FL., NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1998-04-16 | 2010-04-02 | Address | 160 MERCER ST., 3RD FL., NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1998-04-16 | 2010-04-02 | Address | 160 MERCER ST., 3RD FL., NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240627003308 | 2024-06-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-13 |
140317006437 | 2014-03-17 | BIENNIAL STATEMENT | 2014-03-01 |
120508002502 | 2012-05-08 | BIENNIAL STATEMENT | 2012-03-01 |
100402002254 | 2010-04-02 | BIENNIAL STATEMENT | 2010-03-01 |
080313003235 | 2008-03-13 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State