Search icon

EPSILON REAL ESTATE CORP.

Company Details

Name: EPSILON REAL ESTATE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1999 (26 years ago)
Entity Number: 2421742
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 156 E MERRICK RD, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EMMANUEL PAPAZIS Chief Executive Officer 156 E MERRICK RD, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 156 E MERRICK RD, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 156 E MERRICK RD, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2013-09-18 2024-10-01 Address 156 E MERRICK RD, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2005-11-04 2013-09-18 Address 156 E MERRICK RD, FREEPORT, NY, 11520, 4020, USA (Type of address: Chief Executive Officer)
2005-11-04 2024-10-01 Address 156 E MERRICK RD, FREEPORT, NY, 11520, 4020, USA (Type of address: Service of Process)
2001-09-18 2005-11-04 Address 156 EAST MERRICK RD, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2001-09-18 2005-11-04 Address 156 EAST MERRICK RD, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
1999-09-23 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-09-23 2005-11-04 Address 156 EAST MERRICK ROAD, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001037263 2024-10-01 BIENNIAL STATEMENT 2024-10-01
191001060244 2019-10-01 BIENNIAL STATEMENT 2019-09-01
130918002377 2013-09-18 BIENNIAL STATEMENT 2013-09-01
110920003035 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090827002416 2009-08-27 BIENNIAL STATEMENT 2009-09-01
070907002139 2007-09-07 BIENNIAL STATEMENT 2007-09-01
051104002614 2005-11-04 BIENNIAL STATEMENT 2005-09-01
030905002432 2003-09-05 BIENNIAL STATEMENT 2003-09-01
010918002629 2001-09-18 BIENNIAL STATEMENT 2001-09-01
990923000433 1999-09-23 CERTIFICATE OF INCORPORATION 1999-09-23

Date of last update: 13 Mar 2025

Sources: New York Secretary of State