Search icon

EPOCH BOOKS, INC.

Company Details

Name: EPOCH BOOKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1991 (34 years ago)
Date of dissolution: 01 Feb 2008
Entity Number: 1511705
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 69 DELAWARE AVE, BUFFALO, NY, United States, 14202
Principal Address: 22 BYRON AVENUE, KENMORE, NY, United States, 14223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOMENIC J MIGLIACCIO DOS Process Agent 69 DELAWARE AVE, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
MICHAEL LAVIN Chief Executive Officer 22 BYRON AVENUE, KENMORE, NY, United States, 14223

History

Start date End date Type Value
2001-02-12 2005-03-11 Address 69 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1995-05-04 2003-02-04 Address 22 BYRON AVE, KENMORE, NY, 14223, 3114, USA (Type of address: Chief Executive Officer)
1995-05-04 2003-02-04 Address 22 BYRON AVE, KENMORE, NY, 14223, 3114, USA (Type of address: Principal Executive Office)
1991-02-26 2001-02-12 Address 800 CHEMICAL BANK BUILDING, 69 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080201000097 2008-02-01 CERTIFICATE OF DISSOLUTION 2008-02-01
070208002367 2007-02-08 BIENNIAL STATEMENT 2007-02-01
050311002100 2005-03-11 BIENNIAL STATEMENT 2005-02-01
030204002406 2003-02-04 BIENNIAL STATEMENT 2003-02-01
010212002718 2001-02-12 BIENNIAL STATEMENT 2000-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State