Search icon

EPICUS, INC.

Branch

Company Details

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

DOS Process Agent

Name Role Address
CSC THE UNITED STATES CORPORATION COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
GERARD HARYMAN Chief Executive Officer 1025 GREENWOOD BLVD, SUITE #470, LAKE MARY, FL, United States, 32746

History

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)

Filings

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