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
Name | Role | Address |
---|---|---|
EPIC ADVISORS, INC. | DOS Process Agent | 52 South Broad Street, Post Office Box 351, Norwich, NY, United States, 13815 |
Name | Role | Address |
---|---|---|
MANUEL MARQUES | Chief Executive Officer | 150 STATE STREET, SUITE 200, ROCHESTER, NY, United States, 14614 |
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 |
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State