Name: | EPOCH NETWORK COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 May 1998 (27 years ago) |
Date of dissolution: | 31 Dec 2003 |
Entity Number: | 2260959 |
County: | New York |
Place of Formation: | Nevada |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-03 | 2002-12-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-03 | 2003-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-05-19 | 1999-11-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-05-19 | 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-1687533 | 2003-12-31 | ANNULMENT OF AUTHORITY | 2003-12-31 |
030128000612 | 2003-01-28 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2003-01-28 |
021205000575 | 2002-12-05 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2003-01-04 |
991103001017 | 1999-11-03 | CERTIFICATE OF CHANGE | 1999-11-03 |
980519000269 | 1998-05-19 | APPLICATION OF AUTHORITY | 1998-05-19 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State