Name: | E. P. SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 1970 (55 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 |
---|---|---|---|
2020-09-03 | 2025-04-29 | Address | 100 VISCHER FERRY ROAD, REXFORD, NY, 12148, USA (Type of address: Service of Process) |
2010-09-17 | 2025-04-29 | Address | 100 VISCHER FERRY ROAD, REXFORD, NY, 12148, USA (Type of address: Chief Executive Officer) |
2010-09-17 | 2020-09-03 | Address | 100 VISCHER FERRY ROAD, REXFORD, NY, 12148, USA (Type of address: Service of Process) |
1978-05-15 | 2025-04-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1978-05-15 | 2025-04-21 | Shares | Share type: PAR VALUE, Number of shares: 50, Par value: 1000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250429000209 | 2025-04-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-21 |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State