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
Name | Role | Address |
---|---|---|
MARK SMACHLO | DOS Process Agent | 100 VISCHER FERRY ROAD, REXFORD, NY, United States, 12148 |
Name | Role | Address |
---|---|---|
MARK SMACHLO | Chief Executive Officer | 100 VISCHER FERRY ROAD, REXFORD, NY, United States, 12148 |
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) |
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