Search icon

EPIC AFFORDABLE MANAGER LLC

Company Details

Name: EPIC AFFORDABLE MANAGER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Feb 2008 (17 years ago)
Entity Number: 3635874
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2018-02-14 2024-02-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2018-02-14 2024-02-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-08-14 2018-02-14 Address 675 THIRD AVENUE, SUITE 2800, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-02-25 2018-02-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-02-25 2017-08-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240209003673 2024-02-09 BIENNIAL STATEMENT 2024-02-09
220210000774 2022-02-10 BIENNIAL STATEMENT 2022-02-10
200203061128 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180214000221 2018-02-14 CERTIFICATE OF CHANGE 2018-02-14
180205006315 2018-02-05 BIENNIAL STATEMENT 2018-02-01
170814006317 2017-08-14 BIENNIAL STATEMENT 2016-02-01
121003002088 2012-10-03 BIENNIAL STATEMENT 2012-02-01
080430000085 2008-04-30 CERTIFICATE OF PUBLICATION 2008-04-30
080225000708 2008-02-25 ARTICLES OF ORGANIZATION 2008-02-25

Date of last update: 03 Feb 2025

Sources: New York Secretary of State