Search icon

EPOSTMARKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EPOSTMARKS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 2006 (18 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3455200
ZIP code: 14614
County: Monroe
Place of Formation: Delaware
Address: 45 EXCHANGE BLVD. SUITE 1100, ROCHESTER, NY, United States, 14614
Principal Address: 45 EXCHANGE BLVD, SUITE 1100, ROCHESTER, NY, United States, 14614

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 EXCHANGE BLVD. SUITE 1100, ROCHESTER, NY, United States, 14614

Chief Executive Officer

Name Role Address
JASON CURTIS Chief Executive Officer 45 EXCHANGE BLVD, SUITE 1100, ROCHESTER, NY, United States, 14614

History

Start date End date Type Value
2009-01-12 2009-12-30 Address 45 EUCLID STREET, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2009-01-12 2009-12-30 Address 45 EUCLID STREE, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office)
2006-12-29 2009-11-24 Address 45 EUCLID STREET, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2179146 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
091230002361 2009-12-30 AMENDMENT TO BIENNIAL STATEMENT 2008-12-01
091124000119 2009-11-24 CERTIFICATE OF CHANGE 2009-11-24
090112003022 2009-01-12 BIENNIAL STATEMENT 2008-12-01
061229000957 2006-12-29 APPLICATION OF AUTHORITY 2006-12-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State