Search icon

EPIQ SYSTEMS, INC.

Company Details

Name: EPIQ SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2005 (20 years ago)
Entity Number: 3223888
ZIP code: 10168
County: New York
Place of Formation: Missouri
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

Agent

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

Chief Executive Officer

Name Role Address
DAVID DOBSON Chief Executive Officer 777 THIRD AVENUE, 12TH FLOOR, 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

History

Start date End date Type Value
2017-06-30 2019-11-25 Address 2 RAVINIA DRIVE, SUITE 850, ATLANTA, GA, 30346, 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)
2017-04-14 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-07-01 2017-06-30 Address 501 KANSAS AVENUE, KANSAS CITY, KS, 66105, USA (Type of address: Chief Executive Officer)
2009-06-16 2017-04-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211201002356 2021-12-01 BIENNIAL STATEMENT 2021-12-01
SR-112351 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-112352 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
191125060381 2019-11-25 BIENNIAL STATEMENT 2019-06-01
170630006208 2017-06-30 BIENNIAL STATEMENT 2017-06-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State