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
Name | Role | Address |
---|---|---|
EMMANUEL PAPAZIS | Chief Executive Officer | 156 E MERRICK RD, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 156 E MERRICK RD, FREEPORT, NY, United States, 11520 |
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) |
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