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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS | DOS Process Agent | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
DONALD CRAIS YOUNG | Chief Executive Officer | 555 ANTON BLVD., STE 800, COSTA MESA, CA, United States, 92626 |
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) |
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