Search icon

EPOCH INVESTMENT PARTNERS, INC.

Company Details

Name: EPOCH INVESTMENT PARTNERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2004 (21 years ago)
Entity Number: 3057452
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 399 PARK AVENUE - 31ST FLOOR, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-303-7200

DOS Process Agent

Name Role Address
EPOCH INVESTMENT PARTNERS, INC. DOS Process Agent 399 PARK AVENUE - 31ST FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
WILLIAM W. PRIEST Chief Executive Officer 399 PARK AVENUE - 31ST FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2007-09-21 2014-05-01 Address 640 FIFTH AVENUE / 18TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2007-09-21 2014-05-01 Address 640 FIFTH AVENUE / 18TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2007-09-21 2014-05-01 Address 640 FIFTH AVENUE / 18TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2004-05-24 2007-09-21 Address ATTN; WILLIAM W. PRIEST, 667 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200505060995 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180501006827 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160511006949 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140501006188 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120504006600 2012-05-04 BIENNIAL STATEMENT 2012-05-01
100521002706 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080715003154 2008-07-15 BIENNIAL STATEMENT 2008-05-01
070921002254 2007-09-21 BIENNIAL STATEMENT 2006-05-01
040524001007 2004-05-24 APPLICATION OF AUTHORITY 2004-05-24

Date of last update: 05 Feb 2025

Sources: New York Secretary of State