Name: | EPIC AFFORDABLE OPERATOR LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Feb 2008 (17 years ago) |
Entity Number: | 3635885 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240209003668 | 2024-02-09 | BIENNIAL STATEMENT | 2024-02-09 |
220210000825 | 2022-02-10 | BIENNIAL STATEMENT | 2022-02-10 |
200203061111 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180214000222 | 2018-02-14 | CERTIFICATE OF CHANGE | 2018-02-14 |
180205006303 | 2018-02-05 | BIENNIAL STATEMENT | 2018-02-01 |
170814006319 | 2017-08-14 | BIENNIAL STATEMENT | 2016-02-01 |
121003002093 | 2012-10-03 | BIENNIAL STATEMENT | 2012-02-01 |
080430000081 | 2008-04-30 | CERTIFICATE OF PUBLICATION | 2008-04-30 |
080225000725 | 2008-02-25 | ARTICLES OF ORGANIZATION | 2008-02-25 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State