THE EPPOLITO GROUP, INC.

Name: | THE EPPOLITO GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 2007 (18 years ago) |
Entity Number: | 3511290 |
ZIP code: | 10309 |
County: | New York |
Place of Formation: | New York |
Address: | 17 ERIE STREET, STATEN ISLAND, NY, United States, 10309 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAULA HIGGINS | Agent | 17 ERIE STREET, STATEN ISLAND, NY, 10309 |
Name | Role | Address |
---|---|---|
PAULA HIGGINS | Chief Executive Officer | 17 ERIE STREET, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
PAULA HIGGINS | DOS Process Agent | 17 ERIE STREET, STATEN ISLAND, NY, United States, 10309 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-09 | 2025-06-09 | Address | 17 ERIE STREET, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
2023-11-10 | 2023-11-10 | Address | 17 ERIE STREET, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
2023-11-10 | 2025-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-11-10 | 2025-06-09 | Address | 17 ERIE STREET, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
2023-11-10 | 2025-06-09 | Address | 17 ERIE STREET, STATEN ISLAND, NY, 10309, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250609004095 | 2025-06-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-06-02 |
231110001736 | 2023-11-10 | BIENNIAL STATEMENT | 2023-05-01 |
210503061406 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
200514060554 | 2020-05-14 | BIENNIAL STATEMENT | 2019-05-01 |
SR-46812 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State