-
Home Page
›
-
Counties
›
-
New York
›
-
10013
›
-
EPIC (217) LLC
Company Details
Name: |
EPIC (217) LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
27 Sep 2000 (24 years ago)
|
Date of dissolution: |
05 Apr 2017 |
Entity Number: |
2557505 |
ZIP code: |
10013
|
County: |
New York |
Place of Formation: |
New York |
Address: |
15 WATTS STREET, 5, NEW YORK, NY, United States, 10013 |
DOS Process Agent
Name |
Role |
Address |
EPIC (217) LLC
|
DOS Process Agent
|
15 WATTS STREET, 5, NEW YORK, NY, United States, 10013
|
Agent
Name |
Role |
Address |
CT CORPORATION SYSTEM
|
Agent
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011
|
History
Start date |
End date |
Type |
Value |
2006-10-24
|
2014-09-18
|
Address
|
12 E 44TH ST 6, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2000-09-27
|
2006-10-24
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
170405000385
|
2017-04-05
|
CERTIFICATE OF MERGER
|
2017-04-05
|
160907006191
|
2016-09-07
|
BIENNIAL STATEMENT
|
2016-09-01
|
160512001024
|
2016-05-12
|
CERTIFICATE OF PUBLICATION
|
2016-05-12
|
140918006560
|
2014-09-18
|
BIENNIAL STATEMENT
|
2014-09-01
|
100914002430
|
2010-09-14
|
BIENNIAL STATEMENT
|
2010-09-01
|
081009002354
|
2008-10-09
|
BIENNIAL STATEMENT
|
2008-09-01
|
061024002034
|
2006-10-24
|
BIENNIAL STATEMENT
|
2006-09-01
|
040915002121
|
2004-09-15
|
BIENNIAL STATEMENT
|
2004-09-01
|
021004002115
|
2002-10-04
|
BIENNIAL STATEMENT
|
2002-09-01
|
000927000710
|
2000-09-27
|
ARTICLES OF ORGANIZATION
|
2000-09-27
|
Date of last update: 24 Feb 2025
Sources:
New York Secretary of State