Name: | EPLUS TECHNOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 2008 (17 years ago) |
Entity Number: | 3616832 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Virginia |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Principal Address: | 13595 DULLES TECHNOLOGY DRIVE, HERNDON, VA, United States, 20171 |
Name | Role | Address |
---|---|---|
MARK P. MARRON | Chief Executive Officer | 13595 DULLES TECHNOLOGY DRIVE, HERNDON, VA, United States, 20171 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-03 | 2024-01-03 | Address | 13595 DULLES TECHNOLOGY DRIVE, HERNDON, VA, 20171, USA (Type of address: Chief Executive Officer) |
2024-01-03 | 2024-01-03 | Address | 13595 DULLES TECHNOLOGY DRIVE, HERNDON, VA, 20171, 3413, USA (Type of address: Chief Executive Officer) |
2021-03-01 | 2024-01-03 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2021-03-01 | 2024-01-03 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2020-01-22 | 2021-03-01 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103003170 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
220106002673 | 2022-01-06 | BIENNIAL STATEMENT | 2022-01-06 |
210301000727 | 2021-03-01 | CERTIFICATE OF CHANGE | 2021-03-01 |
200122000046 | 2020-01-22 | CERTIFICATE OF CHANGE | 2020-01-22 |
200117060404 | 2020-01-17 | BIENNIAL STATEMENT | 2020-01-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State