Search icon

EPIC ADVISORS, INC.

Headquarter

Company Details

Name: EPIC ADVISORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1993 (32 years ago)
Entity Number: 1758028
ZIP code: 13815
County: Monroe
Place of Formation: New York
Principal Address: 150 STATE STREET, SUITE 200, ROCHESTER, NY, United States, 14614
Address: 52 South Broad Street, Post Office Box 351, Norwich, NY, United States, 13815

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EPIC ADVISORS, INC. DOS Process Agent 52 South Broad Street, Post Office Box 351, Norwich, NY, United States, 13815

Chief Executive Officer

Name Role Address
MANUEL MARQUES Chief Executive Officer 150 STATE STREET, SUITE 200, ROCHESTER, NY, United States, 14614

Links between entities

Type:
Headquarter of
Company Number:
CORP_72537882
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
161450952
Plan Year:
2012
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
83
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-29 2023-09-29 Address 150 STATE STREET, SUITE 200, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2018-10-02 2023-09-29 Address 150 STATE STREET, SUITE 200, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2006-03-02 2023-09-29 Address 150 STATE STREET SUITE 200, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2005-12-13 2018-10-02 Address 36 W MAIN ST STE 101, ROCHESTER, NY, 14614, 1701, USA (Type of address: Chief Executive Officer)
2001-01-02 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230929001871 2023-09-29 BIENNIAL STATEMENT 2023-09-01
220316003554 2022-03-16 BIENNIAL STATEMENT 2021-09-01
200221060148 2020-02-21 BIENNIAL STATEMENT 2019-09-01
181002002043 2018-10-02 BIENNIAL STATEMENT 2017-09-01
060302001095 2006-03-02 CERTIFICATE OF CHANGE 2006-03-02

Trademarks Section

Serial Number:
86156795
Mark:
K
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2014-01-03
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
K

Goods And Services

For:
Financial services, namely, design of retirement plans, consultation in the field of retirement plans, and administration of retirement plans
First Use:
2014-10-03
International Classes:
036 - Primary Class
Class Status:
Active
For:
Financial recordkeeping of retirement plans
First Use:
2014-10-03
International Classes:
035 - Primary Class
Class Status:
Active
Serial Number:
85946293
Mark:
FOCUSED ON THE RIGHT THINGS
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2013-05-30
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
FOCUSED ON THE RIGHT THINGS

Goods And Services

For:
financial services, namely, design of retirement plans, consultation in the field of retirement plans, recordkeeping of retirement plans, and administration of retirement plans
First Use:
2011-11-01
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Court Cases

Court Case Summary

Filing Date:
2010-09-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
EPIC ADVISORS, INC.
Party Role:
Plaintiff
Party Name:
FIRST NATIONAL BANK OF OMAHA
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State