Search icon

EPIQ SYSTEMS ACQUISITION, INC.

Company Details

Name: EPIQ SYSTEMS ACQUISITION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2003 (22 years ago)
Entity Number: 2862356
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 11880 College Blvd, Suite 200, Overland Park, KS, United States, 66210

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DAVID DOBSON Chief Executive Officer 777 THIRD AVENUE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2023-11-13 2023-11-13 Address 777 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-11-27 2023-11-13 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2023-11-13 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-06-28 2023-11-13 Address 777 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2017-04-14 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231113003924 2023-11-13 BIENNIAL STATEMENT 2023-01-01
210720000839 2021-07-20 BIENNIAL STATEMENT 2021-07-20
SR-112349 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-112350 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190628060084 2019-06-28 BIENNIAL STATEMENT 2019-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State