Name: | EPIQ CLASS ACTION & CLAIMS SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 1996 (29 years ago) |
Branch of: | EPIQ CLASS ACTION & CLAIMS SOLUTIONS, INC., Rhode Island (Company Number 000090093) |
Entity Number: | 2042070 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Rhode Island |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 10300 SW ALLEN BLVD, BEAVERTON, OR, United States, 97005 |
Name | Role | Address |
---|---|---|
DAVID DOBSON | Chief Executive Officer | 777 THIRD AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-12 | 2024-11-12 | Address | 777 THIRD AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-11-12 | 2024-11-12 | Address | TWO RAVINIA DRIVE, SUITE 850, ATLANTA, GA, 30346, USA (Type of address: Chief Executive Officer) |
2019-11-27 | 2024-11-12 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-11-27 | 2024-11-12 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2018-08-16 | 2024-11-12 | Address | TWO RAVINIA DRIVE, SUITE 850, ATLANTA, GA, 30346, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241112001675 | 2024-11-12 | BIENNIAL STATEMENT | 2024-11-12 |
221012002000 | 2022-10-12 | BIENNIAL STATEMENT | 2022-06-01 |
SR-112344 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-112343 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
180816006143 | 2018-08-16 | BIENNIAL STATEMENT | 2018-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State