ELECTRONIC PUBLISHING SERVICES INC.
Headquarter
Name: | ELECTRONIC PUBLISHING SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Apr 1994 (31 years ago) |
Date of dissolution: | 21 Dec 2015 |
Entity Number: | 1812985 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 845 THIRD AVE, 6TH AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 500000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN P BALL | Chief Executive Officer | 845 THIRD AVE, 6TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 845 THIRD AVE, 6TH AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-07 | 2010-04-21 | Address | JOHN P BALL, 15 E 32ND ST 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2002-03-27 | 2010-04-21 | Address | 15 E 32ND ST / 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2002-03-27 | 2010-04-21 | Address | 15 E 32ND ST / 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1998-05-01 | 2004-05-07 | Address | C/O ROSENMAN & COLIN LLP, 575 MADISON AVE, NEW YORK, NY, 10022, 4730, USA (Type of address: Service of Process) |
1996-04-25 | 2002-03-27 | Address | 880 THIRD AVE, 14TH FLOOR, NEW YORK, NY, 10022, 4730, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151221000130 | 2015-12-21 | CERTIFICATE OF DISSOLUTION | 2015-12-21 |
120531003242 | 2012-05-31 | BIENNIAL STATEMENT | 2012-04-01 |
100421002175 | 2010-04-21 | BIENNIAL STATEMENT | 2010-04-01 |
080409002339 | 2008-04-09 | BIENNIAL STATEMENT | 2008-04-01 |
060424002766 | 2006-04-24 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State