Name: | ELECTRO PLATING SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1963 (62 years ago) |
Entity Number: | 158259 |
ZIP code: | 10601 |
County: | Westchester |
Place of Formation: | New York |
Address: | 127 OAKLEY AVENUE, WHITE PLAINS, NY, United States, 10601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEE GALPERIN | Chief Executive Officer | 127 OAKLEY AVENUE, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
LEE GALPERIN | DOS Process Agent | 127 OAKLEY AVENUE, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-13 | 2017-07-05 | Address | 127 OAKLEY AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
1993-04-13 | 2017-07-05 | Address | 127 OAKLEY AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office) |
1993-04-13 | 2017-07-05 | Address | 127 OAKLEY AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
1982-03-19 | 1993-04-13 | Address | 127 OAKLEY AVE., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
1963-07-02 | 1982-03-19 | Address | 229 FERRIS AVE., WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190701060782 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170705007500 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
130806006914 | 2013-08-06 | BIENNIAL STATEMENT | 2013-07-01 |
110719002506 | 2011-07-19 | BIENNIAL STATEMENT | 2011-07-01 |
090717002217 | 2009-07-17 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State