Name: | EPOCH SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 2000 (25 years ago) |
Date of dissolution: | 27 Apr 2017 |
Entity Number: | 2505123 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 132 TURNPIKE ROAD, SUITE 210, SOUTHBOROUGH, MA, United States, 01772 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NICHOLAS H. VON MOLTKE | Chief Executive Officer | 132 TURNPIKE ROAD, SUITE 210, SOUTHBOROUGH, MA, United States, 01772 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-12 | 2014-06-20 | Address | 132 TURNPIKE RD, STE 210, SOUTHAMPTON, MA, 01772, USA (Type of address: Chief Executive Officer) |
2012-07-12 | 2014-06-20 | Address | 132 TURNPIKE RD, STE 210, SOUTHAMPTON, MA, 01772, USA (Type of address: Principal Executive Office) |
2002-09-12 | 2012-07-12 | Address | 85 BROAD ST, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2002-09-12 | 2012-07-12 | Address | 85 BROAD ST, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
2000-05-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-05-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-31169 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-31168 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170427000098 | 2017-04-27 | CERTIFICATE OF TERMINATION | 2017-04-27 |
140620006409 | 2014-06-20 | BIENNIAL STATEMENT | 2014-05-01 |
120712002187 | 2012-07-12 | BIENNIAL STATEMENT | 2012-05-01 |
040813002731 | 2004-08-13 | BIENNIAL STATEMENT | 2004-05-01 |
020912002383 | 2002-09-12 | BIENNIAL STATEMENT | 2002-05-01 |
000502000190 | 2000-05-02 | APPLICATION OF AUTHORITY | 2000-05-02 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State