Name: | EPICUS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jul 1997 (28 years ago) |
Date of dissolution: | 24 Sep 2003 |
Branch of: | EPICUS, INC., Florida (Company Number P95000092669) |
Entity Number: | 2167090 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Florida |
Principal Address: | 1025 GREENWOOD BLVD, SUITE #470, LAKE MARY, FL, United States, 32746 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CSC THE UNITED STATES CORPORATION COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
GERARD HARYMAN | Chief Executive Officer | 1025 GREENWOOD BLVD, SUITE #470, LAKE MARY, FL, United States, 32746 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-17 | 2003-08-12 | Address | 3599 W. LAKE MARY BLVD., STE. E, LAKE MARY, FL, 32746, USA (Type of address: Principal Executive Office) |
2001-07-17 | 2003-08-12 | Address | 3599 LAKE MARY BLVD., STE. E, LAKE MARY, FL, 32746, USA (Type of address: Chief Executive Officer) |
1999-09-07 | 2001-07-17 | Address | 3599 WEST LAKE MARY BLVD., SUITE E, LAKE MARY, FL, 32746, USA (Type of address: Principal Executive Office) |
1999-09-07 | 2001-07-17 | Address | 3599 WEST LAKE MARY BLVD., SUITE E, LAKE MARY, FL, 32746, USA (Type of address: Chief Executive Officer) |
1997-11-24 | 1999-09-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-07-30 | 1997-11-24 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1997-07-30 | 1997-11-24 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1682724 | 2003-09-24 | ANNULMENT OF AUTHORITY | 2003-09-24 |
030812002263 | 2003-08-12 | BIENNIAL STATEMENT | 2003-07-01 |
010717002558 | 2001-07-17 | BIENNIAL STATEMENT | 2001-07-01 |
010411000052 | 2001-04-11 | CERTIFICATE OF AMENDMENT | 2001-04-11 |
990907002213 | 1999-09-07 | BIENNIAL STATEMENT | 1999-07-01 |
971124000847 | 1997-11-24 | CERTIFICATE OF CHANGE | 1997-11-24 |
970730000505 | 1997-07-30 | APPLICATION OF AUTHORITY | 1997-07-30 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State