Search icon

EPS TECHNOLOGIES, INC.

Company Details

Name: EPS TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 1998 (27 years ago)
Date of dissolution: 25 Jun 2014
Entity Number: 2241732
ZIP code: 12056
County: Albany
Place of Formation: New York
Address: PO BOX 411, DUANESBURG, NY, United States, 12056
Principal Address: 256 WEBSTER RD, DELANSON, NY, United States, 12056

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EVELYN C CARD Chief Executive Officer 256 WEBSTER RD, DELANSON, NY, United States, 12056

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 411, DUANESBURG, NY, United States, 12056

History

Start date End date Type Value
2002-03-07 2010-08-06 Address 256 WEBSTER RD, DELANSON, NY, 12053, USA (Type of address: Chief Executive Officer)
2002-03-07 2010-08-06 Address 256 WEBSTER RD, DELANSON, NY, 12053, USA (Type of address: Principal Executive Office)
2002-03-07 2006-03-24 Address PO BOX 12694, ALBANY, NY, 12212, 2694, USA (Type of address: Service of Process)
2000-03-20 2002-03-07 Address WEBSTER ROAD - RD1 BOX 216A, DELANSON, NY, 12053, USA (Type of address: Chief Executive Officer)
2000-03-20 2002-03-07 Address WEBSTER ROAD - RD1 BOX 216A, DELANSON, NY, 12053, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140625000083 2014-06-25 CERTIFICATE OF DISSOLUTION 2014-06-25
120501002799 2012-05-01 BIENNIAL STATEMENT 2012-03-01
100806002565 2010-08-06 BIENNIAL STATEMENT 2010-03-01
080313002123 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060324002301 2006-03-24 BIENNIAL STATEMENT 2006-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State