Name: | EPIC ADVANCE INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 2011 (14 years ago) |
Entity Number: | 4039588 |
ZIP code: | 11230 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1360 OCEAN PKWY STE 2K, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EPIC ADVANCE INC | DOS Process Agent | 1360 OCEAN PKWY STE 2K, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
RAFAEL JACOBS | Chief Executive Officer | 1360 OCEAN PKWY STE 2K, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2018-02-09 | 2019-01-23 | Address | 1360 OCEAN PKWY, STE 2K, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2018-02-09 | 2019-01-23 | Address | 1360 OCEAN PKWY, STE 2K, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
2018-02-09 | 2019-01-23 | Address | 1360 OCEAN PKWY, STE 2K, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2011-01-07 | 2018-02-09 | Address | 1360 OCEAN PARKWAY, SUITE#2K, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200109000073 | 2020-01-09 | CERTIFICATE OF CHANGE | 2020-01-09 |
190123060592 | 2019-01-23 | BIENNIAL STATEMENT | 2019-01-01 |
180209002005 | 2018-02-09 | BIENNIAL STATEMENT | 2017-01-01 |
110107000222 | 2011-01-07 | CERTIFICATE OF INCORPORATION | 2011-01-07 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State