Name: | EPI-USE AMERICA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 2010 (14 years ago) |
Entity Number: | 4028732 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 303 Perimeter Center North, SUITE 300, ATLANTA, GA, United States, 30346 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
WERNER JOUBERT | Chief Executive Officer | 303 PERIMETER CENTER NORTH, SUITE 300, ATLANTA, GA, United States, 30346 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2024-12-04 | Address | 2002 SUMMIT BLVD, SUITE 825, ATLANTA, GA, 30319, USA (Type of address: Chief Executive Officer) |
2024-12-04 | 2024-12-04 | Address | 2002 SUMMIT BLVD, SUITE 300, ATLANTA, GA, 30319, USA (Type of address: Chief Executive Officer) |
2020-12-01 | 2024-12-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-12-03 | 2024-12-04 | Address | 2002 SUMMIT BLVD, SUITE 825, ATLANTA, GA, 30319, USA (Type of address: Chief Executive Officer) |
2015-07-20 | 2020-12-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-07-20 | 2024-12-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-12-09 | 2018-12-03 | Address | 2002 SUMMIT BLVD, SUITE 825, ATLANTA, GA, 30319, USA (Type of address: Chief Executive Officer) |
2012-12-12 | 2014-12-09 | Address | 425 MARKET ST 22ND FLOOR #2226, & #2227, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer) |
2010-12-09 | 2015-07-20 | Address | 2002 SUMMIT BLVD., SUITE 825, ATLANTA, GA, 30319, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204005785 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
221207000364 | 2022-12-07 | BIENNIAL STATEMENT | 2022-12-01 |
201201060403 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181203006372 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201006310 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
150720000388 | 2015-07-20 | CERTIFICATE OF CHANGE | 2015-07-20 |
141209006548 | 2014-12-09 | BIENNIAL STATEMENT | 2014-12-01 |
121212006895 | 2012-12-12 | BIENNIAL STATEMENT | 2012-12-01 |
101209000511 | 2010-12-09 | APPLICATION OF AUTHORITY | 2010-12-09 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State