Name: | EPOCH MICROELECTRONICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 2002 (23 years ago) |
Entity Number: | 2765270 |
ZIP code: | 10595 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 420 COLUMBUS AVENUE, SUITE 204, VALHALLA, NY, United States, 10595 |
Name | Role | Address |
---|---|---|
KEN SUYAMA | DOS Process Agent | 420 COLUMBUS AVENUE, SUITE 204, VALHALLA, NY, United States, 10595 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KEN SUYAMA | Chief Executive Officer | 420 COLUMBUS AVENUE, SUITE 204, VALHALLA, NY, United States, 10595 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-14 | 2025-03-14 | Address | 420 COLUMBUS AVENUE, SUITE 204, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer) |
2021-05-11 | 2025-03-14 | Address | 420 COLUMBUS AVENUE, SUITE 204, VALHALLA, NY, 10595, USA (Type of address: Service of Process) |
2021-05-11 | 2025-03-14 | Address | 420 COLUMBUS AVENUE, SUITE 204, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2021-05-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2025-03-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250314003959 | 2025-03-14 | BIENNIAL STATEMENT | 2025-03-14 |
210511060444 | 2021-05-11 | BIENNIAL STATEMENT | 2018-05-01 |
SR-35273 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-35274 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
060510003555 | 2006-05-10 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State