Name: | EPSILON PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Feb 1994 (31 years ago) |
Date of dissolution: | 25 Jan 2005 |
Entity Number: | 1793921 |
ZIP code: | 48126 |
County: | New York |
Place of Formation: | California |
Address: | ONE AMERICAN ROAD, 1038 WHQ, DEARBORN, MI, United States, 48126 |
Principal Address: | 1 AMERICAN RD, DEARBORN, MI, United States, 48126 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE AMERICAN ROAD, 1038 WHQ, DEARBORN, MI, United States, 48126 |
Name | Role | Address |
---|---|---|
MALCOLM S. MACDONALD | Chief Executive Officer | 1 AMERICAN RD, DEARBORN, MI, United States, 48126 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-22 | 2005-01-25 | Address | 1 AMERICAN RD, DEARBORN, MI, 48126, USA (Type of address: Service of Process) |
2002-02-08 | 2004-03-22 | Address | THE AMERICAN RD, DEARBORN, MI, 48192, USA (Type of address: Service of Process) |
2002-02-08 | 2004-03-22 | Address | THE AMERICAN RD, DEARBORN, MI, 48192, USA (Type of address: Chief Executive Officer) |
2002-02-08 | 2004-03-22 | Address | THE AMERICAN RD, DEARBORN, MI, 48192, USA (Type of address: Principal Executive Office) |
2000-03-27 | 2002-02-08 | Address | 275 BATTERY ST, 23RD FL, SAN FRANCISCO, CA, 94111, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050125000736 | 2005-01-25 | SURRENDER OF AUTHORITY | 2005-01-25 |
040322002891 | 2004-03-22 | BIENNIAL STATEMENT | 2004-02-01 |
020208002032 | 2002-02-08 | BIENNIAL STATEMENT | 2002-02-01 |
000327002741 | 2000-03-27 | BIENNIAL STATEMENT | 2000-02-01 |
990921001008 | 1999-09-21 | CERTIFICATE OF CHANGE | 1999-09-21 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State