Name: | EPD ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Oct 2008 (16 years ago) |
Date of dissolution: | 03 Jul 2012 |
Entity Number: | 3734469 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001 |
Principal Address: | 199 WATER ST, 23RD FL, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 1
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
CHRISTY DAY | Chief Executive Officer | 200 WATER ST, APT 2918, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-22 | 2012-10-19 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-10-22 | 2010-10-22 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121019000959 | 2012-10-19 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-19 |
120703001069 | 2012-07-03 | CERTIFICATE OF DISSOLUTION | 2012-07-03 |
101022003048 | 2010-10-22 | BIENNIAL STATEMENT | 2010-10-01 |
081022000288 | 2008-10-22 | CERTIFICATE OF INCORPORATION | 2008-10-22 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State