Search icon

EPIC RE HOLDCO, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: EPIC RE HOLDCO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Sep 2007 (18 years ago)
Entity Number: 3569806
ZIP code: 11413
County: Nassau
Place of Formation: New York
Address: 227-15 N CONDUIT AVENUE, LAURELTON, NY, United States, 11413

DOS Process Agent

Name Role Address
C/O EPIC PHARMA, LLC DOS Process Agent 227-15 N CONDUIT AVENUE, LAURELTON, NY, United States, 11413

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001442003
Phone:
718-276-8600

Latest Filings

Form type:
REGDEX
File number:
021-121055
Filing date:
2008-07-31
File:

Legal Entity Identifier

LEI Number:
984500D76BMAH0FA9522

Registration Details:

Initial Registration Date:
2021-02-19
Next Renewal Date:
2022-02-19
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-07-20 2023-09-11 Address 227-15 N CONDUIT AVENUE, LAURELTON, NY, 11413, USA (Type of address: Service of Process)
2010-05-06 2023-07-20 Address 227-15 N CONDUIT AVENUE, LAURELTON, NY, 11413, USA (Type of address: Service of Process)
2008-06-27 2010-05-06 Address 1640 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2007-09-19 2008-06-27 Address 275 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230911001335 2023-09-11 BIENNIAL STATEMENT 2023-09-01
230720003260 2023-07-20 BIENNIAL STATEMENT 2021-09-01
200427060302 2020-04-27 BIENNIAL STATEMENT 2019-09-01
150914006049 2015-09-14 BIENNIAL STATEMENT 2015-09-01
130911006124 2013-09-11 BIENNIAL STATEMENT 2013-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State