Search icon

E. P. SYSTEMS, INC.

Company Details

Name: E. P. SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1970 (54 years ago)
Entity Number: 295743
ZIP code: 12148
County: New York
Place of Formation: New York
Address: 100 VISCHER FERRY ROAD, REXFORD, NY, United States, 12148

Shares Details

Shares issued 50

Share Par Value 1000

Type PAR VALUE

DOS Process Agent

Name Role Address
MARK SMACHLO DOS Process Agent 100 VISCHER FERRY ROAD, REXFORD, NY, United States, 12148

Chief Executive Officer

Name Role Address
MARK SMACHLO Chief Executive Officer 100 VISCHER FERRY ROAD, REXFORD, NY, United States, 12148

History

Start date End date Type Value
2010-09-17 2020-09-03 Address 100 VISCHER FERRY ROAD, REXFORD, NY, 12148, USA (Type of address: Service of Process)
1970-09-17 1978-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1970-09-17 2010-09-17 Address 25 WEST 43RD ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200903061093 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180906006424 2018-09-06 BIENNIAL STATEMENT 2018-09-01
160906008038 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140904006340 2014-09-04 BIENNIAL STATEMENT 2014-09-01
120910006307 2012-09-10 BIENNIAL STATEMENT 2012-09-01
100917002189 2010-09-17 BIENNIAL STATEMENT 2010-09-01
C306914-2 2001-09-12 ASSUMED NAME CORP INITIAL FILING 2001-09-12
A486579-8 1978-05-15 CERTIFICATE OF AMENDMENT 1978-05-15
858184-3 1970-09-17 CERTIFICATE OF INCORPORATION 1970-09-17

Date of last update: 01 Mar 2025

Sources: New York Secretary of State