Search icon

EPIC FINE ARTS COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: EPIC FINE ARTS COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1992 (32 years ago)
Date of dissolution: 02 Feb 2023
Entity Number: 1690432
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: C/O TAX DEPARTMENT, 17450 COLLEGE PARKWAY, LIVONIA, MI, United States, 48152
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN G. SZNEWAJS Chief Executive Officer 17450 COLLEGE PARKWAY, LIVONIA, MI, United States, 48152

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2023-02-04 2023-02-04 Address 17450 COLLEGE PARKWAY, LIVONIA, MI, 48152, USA (Type of address: Chief Executive Officer)
2020-12-02 2023-02-04 Address 17450 COLLEGE PARKWAY, LIVONIA, MI, 48152, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-02-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-02-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2011-01-07 2020-12-02 Address 21001 VAN BORN RD, TAYLOR, MI, 48180, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230204000811 2023-02-02 CERTIFICATE OF TERMINATION 2023-02-02
221213001994 2022-12-13 BIENNIAL STATEMENT 2022-12-01
201202060480 2020-12-02 BIENNIAL STATEMENT 2020-12-01
SR-20245 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20246 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State