Name: | EPSM ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1998 (27 years ago) |
Entity Number: | 2316732 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 211 WEST 16TH STREET, NEW YORK, NY, United States, 10011 |
Contact Details
Phone +1 212-243-6640
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 211 WEST 16TH STREET, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
PAUL SRICHAREON | Chief Executive Officer | 211 WEST 16TH STREET, NEW YORK, NY, United States, 10011 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2061772-DCA | Inactive | Business | 2017-11-28 | No data |
1000243-DCA | Inactive | Business | 1998-12-02 | 2017-12-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102061091 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181102006138 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
161102006064 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
141104006068 | 2014-11-04 | BIENNIAL STATEMENT | 2014-11-01 |
121109006242 | 2012-11-09 | BIENNIAL STATEMENT | 2012-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3439313 | SCALE02 | INVOICED | 2022-04-18 | 40 | SCALE TO 661 LBS |
3297958 | SCALE02 | INVOICED | 2021-02-19 | 40 | SCALE TO 661 LBS |
3255525 | LL VIO | CREDITED | 2020-11-10 | 250 | LL - License Violation |
3171231 | SCALE02 | INVOICED | 2020-03-27 | 40 | SCALE TO 661 LBS |
3117106 | RENEWAL | INVOICED | 2019-11-19 | 340 | Laundries License Renewal Fee |
3008524 | SCALE02 | INVOICED | 2019-03-27 | 40 | SCALE TO 661 LBS |
2737741 | SCALE02 | INVOICED | 2018-01-31 | 40 | SCALE TO 661 LBS |
2684214 | BLUEDOT | INVOICED | 2017-10-31 | 340 | Laundries License Blue Dot Fee |
2684213 | LICENSE | CREDITED | 2017-10-31 | 85 | Laundries License Fee |
2550540 | SCALE02 | INVOICED | 2017-02-10 | 40 | SCALE TO 661 LBS |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2020-11-09 | Pleaded | BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY | 1 | 1 | No data | No data |
2014-04-08 | Pleaded | PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES | 1 | 1 | No data | No data |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State