-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
EP SECURITIES LLC
Company Details
Name: |
EP SECURITIES LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
19 Mar 2008 (17 years ago)
|
Entity Number: |
3646706 |
ZIP code: |
10005
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
History
Start date |
End date |
Type |
Value |
2019-01-28
|
2024-03-05
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2008-03-19
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240305005023
|
2024-03-05
|
BIENNIAL STATEMENT
|
2024-03-05
|
220608002684
|
2022-06-08
|
BIENNIAL STATEMENT
|
2022-03-01
|
200316060401
|
2020-03-16
|
BIENNIAL STATEMENT
|
2020-03-01
|
SR-49452
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
180316006097
|
2018-03-16
|
BIENNIAL STATEMENT
|
2018-03-01
|
160304006971
|
2016-03-04
|
BIENNIAL STATEMENT
|
2016-03-01
|
140422006085
|
2014-04-22
|
BIENNIAL STATEMENT
|
2014-03-01
|
120404002254
|
2012-04-04
|
BIENNIAL STATEMENT
|
2012-03-01
|
090630000125
|
2009-06-30
|
CERTIFICATE OF AMENDMENT
|
2009-06-30
|
080804000141
|
2008-08-04
|
CERTIFICATE OF PUBLICATION
|
2008-08-04
|
080319000641
|
2008-03-19
|
APPLICATION OF AUTHORITY
|
2008-03-19
|
Date of last update: 03 Feb 2025
Sources:
New York Secretary of State