Search icon

EPIQ CLASS ACTION & CLAIMS SOLUTIONS, INC.

Branch

Company Details

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

Chief Executive Officer

Name Role Address
DAVID DOBSON Chief Executive Officer 777 THIRD AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10017

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

History

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)

Filings

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