Search icon

EPPLEY DESIGN, INC.

Company Details

Name: EPPLEY DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1995 (30 years ago)
Entity Number: 1915784
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 436 W 22ND ST, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 436 W 22ND ST, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
KATHERINE EPPLEY Chief Executive Officer 436 W 22ND ST, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1999-05-04 2003-04-04 Address 216 WEST 18TH ST, #1002, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1999-05-04 2003-04-04 Address 216 WEST 18TH ST, #1002, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-04-24 1999-05-04 Address 436 W 22ND ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1997-04-24 1999-05-04 Address 436 W 22ND ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1995-04-24 1997-04-24 Address 397 WILLIS AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110425002560 2011-04-25 BIENNIAL STATEMENT 2011-04-01
090408002639 2009-04-08 BIENNIAL STATEMENT 2009-04-01
070426002837 2007-04-26 BIENNIAL STATEMENT 2007-04-01
050512002489 2005-05-12 BIENNIAL STATEMENT 2005-04-01
030404002454 2003-04-04 BIENNIAL STATEMENT 2003-04-01
990504002280 1999-05-04 BIENNIAL STATEMENT 1999-04-01
970424002736 1997-04-24 BIENNIAL STATEMENT 1997-04-01
950427000557 1995-04-27 CERTIFICATE OF AMENDMENT 1995-04-27
950424000352 1995-04-24 CERTIFICATE OF INCORPORATION 1995-04-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State