Name: | EPIQ EDISCOVERY SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1996 (29 years ago) |
Entity Number: | 2029392 |
ZIP code: | 66210 |
County: | New York |
Address: | 11880 college blvd., suite 200, OVERLAND PARK, KS, United States, 66210 |
Principal Address: | 777 THIRD AVENUE, 12TH FLOOR, NEW YORK, NY, NY, United States, 10017 |
Contact Details
Phone +1 212-225-9200
Name | Role | Address |
---|---|---|
DAVID DOBSON | Chief Executive Officer | 777 THIRD AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 11880 college blvd., suite 200, OVERLAND PARK, KS, United States, 66210 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2022-06-24 | 2022-06-24 | Address | 2 RAVINIA DRIVE, SUITE 850, ATLANTA, GA, 30346, USA (Type of address: Chief Executive Officer) |
2022-06-24 | 2022-06-24 | Address | 777 THIRD AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2019-11-27 | 2022-06-24 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-27 | 2022-06-24 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2018-05-30 | 2022-06-24 | Address | 2 RAVINIA DRIVE, SUITE 850, ATLANTA, GA, 30346, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220624001216 | 2022-06-13 | CERTIFICATE OF MERGER | 2022-07-01 |
220516000451 | 2022-05-16 | BIENNIAL STATEMENT | 2022-05-01 |
SR-112348 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-112347 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
180530006215 | 2018-05-30 | BIENNIAL STATEMENT | 2018-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State