Search icon

ELECTRONIC PUBLISHING SERVICES INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
JOHN P BALL Chief Executive Officer 845 THIRD AVE, 6TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 845 THIRD AVE, 6TH AVE, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
CORP_67883519
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
133764968
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
20
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State