EPSTEIN ENGINEERING, P.C.
Headquarter
Name: | EPSTEIN ENGINEERING, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1997 (28 years ago) |
Date of dissolution: | 13 Jan 2025 |
Entity Number: | 2107375 |
ZIP code: | 11530 |
County: | New York |
Place of Formation: | New York |
Address: | 1325 FRANKLIN AVENUE, SUITE 320, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 1441 BROADWAY, SUITE 5020, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN GOLDSTEIN, ESQ. GOLDSTEIN LAW, PC | DOS Process Agent | 1325 FRANKLIN AVENUE, SUITE 320, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
ALAN S. EPSTEIN | Chief Executive Officer | 1441 BROADWAY, SUITE 5020, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-05 | 2025-01-13 | Address | 1325 FRANKLIN AVENUE, SUITE 320, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2017-01-03 | 2025-01-13 | Address | 1441 BROADWAY, SUITE 5020, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2017-01-03 | 2021-01-05 | Address | 1325 FRANKLIN AVENUE, SUITE 320, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2011-08-15 | 2017-01-03 | Address | 1983 MARCUS AVENUE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
2007-03-06 | 2017-01-03 | Address | 317 MADISON AVENUE / SUITE 915, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113003712 | 2025-01-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-13 |
210105061853 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
170103006269 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
130125006106 | 2013-01-25 | BIENNIAL STATEMENT | 2013-01-01 |
110815000125 | 2011-08-15 | CERTIFICATE OF CHANGE | 2011-08-15 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State