Search icon

EPOCH SECURITIES, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
NICHOLAS H. VON MOLTKE Chief Executive Officer 132 TURNPIKE ROAD, SUITE 210, SOUTHBOROUGH, MA, United States, 01772

History

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)

Filings

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