Search icon

EPOCH NETWORKS, INC.

Company Details

Name: EPOCH NETWORKS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 1996 (29 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2052309
ZIP code: 10001
County: New York
Place of Formation: California
Principal Address: 555 ANTON BLVD., STE 800, COSTA MESA, CA, United States, 92626
Address: 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS DOS Process Agent 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
DONALD CRAIS YOUNG Chief Executive Officer 555 ANTON BLVD., STE 800, COSTA MESA, CA, United States, 92626

History

Start date End date Type Value
2000-10-17 2006-08-14 Address 555 ANTON BLVD., COSTA MESA, CA, 92626, USA (Type of address: Chief Executive Officer)
2000-10-17 2006-08-14 Address 555 ANTON BLVD., COSTA MESA, CA, 92626, USA (Type of address: Principal Executive Office)
2000-10-17 2006-08-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-03 2000-10-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-07-29 1999-11-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-07-29 1999-11-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1774313 2009-07-29 ANNULMENT OF AUTHORITY 2009-07-29
080829002013 2008-08-29 BIENNIAL STATEMENT 2008-07-01
060814002417 2006-08-14 BIENNIAL STATEMENT 2006-07-01
020715002455 2002-07-15 BIENNIAL STATEMENT 2002-07-01
001017002110 2000-10-17 BIENNIAL STATEMENT 2000-07-01
991103001022 1999-11-03 CERTIFICATE OF CHANGE 1999-11-03
961029000176 1996-10-29 CERTIFICATE OF AMENDMENT 1996-10-29
960729000374 1996-07-29 APPLICATION OF AUTHORITY 1996-07-29

Date of last update: 21 Jan 2025

Sources: New York Secretary of State