EPIC FINE ARTS COMPANY

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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN G. SZNEWAJS | Chief Executive Officer | 17450 COLLEGE PARKWAY, LIVONIA, MI, United States, 48152 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State